Gazette Dissolved Liquidation
Category: Gazette
Date: 22-04-2020
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 22-01-2020
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 20-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2018
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 16-01-2018
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 31-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2013
Termination Director Company With Name
Category: Officers
Date: 28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 21-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 06-08-2012