Gazette Dissolved Liquidation
Category: Gazette
Date: 22-08-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 29-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-03-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2014
Termination Secretary Company With Name
Category: Officers
Date: 14-03-2014