Gazette Dissolved Liquidation
Category: Gazette
Date: 03-01-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-01-2016