Gazette Dissolved Liquidation
Category: Gazette
Date: 08-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Second Filing Of Annual Return With Made Up Date
Category: Document Replacement
Date: 05-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 06-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-01-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2012