Gazette Dissolved Liquidation
Category: Gazette
Date: 10-12-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 10-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-10-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 30-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-08-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 19-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-11-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 02-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 26-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-07-2015