Gazette Dissolved Liquidation
Category: Gazette
Date: 21-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-08-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-05-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-04-2018
Gazette Notice Compulsory
Category: Gazette
Date: 06-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 10-03-2014