Gazette Dissolved Liquidation
Category: Gazette
Date: 13-02-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-07-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 07-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-09-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-09-2012