Gazette Dissolved Liquidation
Category: Gazette
Date: 27-05-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-06-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-06-2018
Gazette Notice Compulsory
Category: Gazette
Date: 29-05-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-03-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-03-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 10-05-2012