Gazette Dissolved Liquidation
Category: Gazette
Date: 21-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-05-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 02-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2013
Appoint Person Director Company With Name
Category: Officers
Date: 21-03-2012
Termination Director Company With Name
Category: Officers
Date: 12-03-2012