Gazette Dissolved Liquidation
Category: Gazette
Date: 14-01-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-04-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-02-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-02-2013