Gazette Dissolved Liquidation
Category: Gazette
Date: 04-01-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2014