Gazette Dissolved Liquidation
Category: Gazette
Date: 12-02-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 16-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 10-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-11-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2015
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2013
Termination Director Company With Name
Category: Officers
Date: 14-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 14-08-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2012
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-11-2011