Gazette Dissolved Liquidation
Category: Gazette
Date: 07-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-12-2015
Gazette Notice Compulsory
Category: Gazette
Date: 01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 02-09-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2014
Termination Director Company With Name
Category: Officers
Date: 31-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2013