Gazette Dissolved Liquidation
Category: Gazette
Date: 03-12-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 03-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-03-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 09-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 16-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-12-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-09-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 22-01-2013
Change Person Director Company With Change Date
Category: Officers
Date: 17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-01-2013
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 01-05-2012