Gazette Dissolved Liquidation
Category: Gazette
Date: 07-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-09-2018
Gazette Notice Compulsory
Category: Gazette
Date: 31-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 04-03-2014
Change Person Director Company With Change Date
Category: Officers
Date: 23-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-02-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-08-2012
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-04-2011