Gazette Dissolved Liquidation
Category: Gazette
Date: 18-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 15-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-11-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-10-2016
Gazette Notice Compulsory
Category: Gazette
Date: 30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2015
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-08-2014
Appoint Person Director Company With Name
Category: Officers
Date: 20-02-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-01-2014
Termination Director Company With Name
Category: Officers
Date: 23-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 23-01-2014