Gazette Dissolved Liquidation
Category: Gazette
Date: 23-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-04-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-03-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 22-11-2017
Gazette Notice Compulsory
Category: Gazette
Date: 31-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-08-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 06-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-05-2014
Termination Director Company With Name
Category: Officers
Date: 29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2013
Termination Director Company With Name
Category: Officers
Date: 26-07-2013
Appoint Person Director Company With Name
Category: Officers
Date: 26-07-2013
Termination Secretary Company With Name
Category: Officers
Date: 26-07-2013
Appoint Person Secretary Company With Name
Category: Officers
Date: 26-07-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 26-07-2013