Gazette Dissolved Liquidation
Category: Gazette
Date: 07-12-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 07-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 10-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 24-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 22-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-11-2012