Gazette Dissolved Liquidation
Category: Gazette
Date: 05-06-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-03-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-05-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 09-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-11-2015
Gazette Notice Compulsory
Category: Gazette
Date: 03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2013