Gazette Dissolved Liquidation
Category: Gazette
Date: 23-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-06-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 07-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 30-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-07-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2016
Gazette Notice Compulsory
Category: Gazette
Date: 07-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2015
Change Person Director Company With Change Date
Category: Officers
Date: 11-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-07-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2014