Gazette Dissolved Liquidation
Category: Gazette
Date: 27-10-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-07-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-09-2014
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-07-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-02-2014
Gazette Notice Compulsary
Category: Gazette
Date: 21-01-2014