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: 09-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 07-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-08-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-06-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-05-2017
Second Filing Of Annual Return With Made Up Date
Category: Document Replacement
Date: 09-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-04-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2015