Gazette Dissolved Liquidation
Category: Gazette
Date: 24-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-09-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-11-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2015
Gazette Notice Compulsory
Category: Gazette
Date: 07-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 02-05-2014