Gazette Dissolved Liquidation
Category: Gazette
Date: 03-03-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-09-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-08-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-08-2014
Termination Director Company With Name
Category: Officers
Date: 02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-05-2014
Termination Director Company With Name
Category: Officers
Date: 08-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 25-03-2014
Appoint Person Director Company With Name
Category: Officers
Date: 25-03-2014
Appoint Corporate Director Company With Name
Category: Officers
Date: 28-02-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-02-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 20-02-2014
Termination Director Company With Name
Category: Officers
Date: 10-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 20-08-2013
Termination Director Company With Name
Category: Officers
Date: 21-05-2013