Gazette Dissolved Liquidation
Category: Gazette
Date: 05-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-09-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 25-07-2014
Change Person Director Company With Change Date
Category: Officers
Date: 24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-11-2013