Gazette Dissolved Liquidation
Category: Gazette
Date: 03-04-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 03-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-05-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 27-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 28-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-10-2013
Change Person Director Company With Change Date
Category: Officers
Date: 07-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 07-12-2012