Gazette Dissolved Liquidation
Category: Gazette
Date: 07-02-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 07-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 25-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 25-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 20-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 01-07-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 20-06-2014