Gazette Dissolved Liquidation
Category: Gazette
Date: 23-11-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-06-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-06-2018
Gazette Notice Compulsory
Category: Gazette
Date: 05-06-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2015
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 22-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 09-12-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-09-2013
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 13-03-2013