Gazette Dissolved Liquidation
Category: Gazette
Date: 12-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 02-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-11-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 08-02-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 05-02-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 07-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-05-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-11-2016
Gazette Notice Compulsory
Category: Gazette
Date: 08-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-05-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2014
Gazette Notice Compulsary
Category: Gazette
Date: 09-12-2014
Appoint Person Director Company With Name
Category: Officers
Date: 15-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 15-08-2013
Termination Director Company With Name
Category: Officers
Date: 14-08-2013