Gazette Dissolved Liquidation
Category: Gazette
Date: 10-04-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 10-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 28-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-11-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 26-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-08-2014
Appoint Person Director Company With Name
Category: Officers
Date: 03-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 03-06-2014
Termination Director Company
Category: Officers
Date: 25-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 25-04-2014
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 14-04-2014
Termination Director Company With Name
Category: Officers
Date: 14-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-04-2014
Gazette Notice Compulsary
Category: Gazette
Date: 08-04-2014