Gazette Dissolved Liquidation
Category: Gazette
Date: 30-04-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 30-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-02-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-06-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-04-2015