Gazette Dissolved Liquidation
Category: Gazette
Date: 28-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 28-04-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-03-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 09-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-04-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-12-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-04-2017
Second Filing Of Form With Form Type Made Up Date
Category: Document Replacement
Date: 23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-12-2015
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 14-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2014