Gazette Dissolved Liquidation
Category: Gazette
Date: 02-02-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-04-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-04-2017
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: 15-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 13-02-2015