Gazette Dissolved Liquidation
Category: Gazette
Date: 06-06-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-03-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-04-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-01-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 30-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-05-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 10-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-06-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-10-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-10-2015