Gazette Dissolved Liquidation
Category: Gazette
Date: 10-10-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 01-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 01-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2014
Appoint Person Director Company With Name
Category: Officers
Date: 22-11-2013
Appoint Person Director Company With Name
Category: Officers
Date: 22-11-2013
Termination Director Company With Name
Category: Officers
Date: 05-11-2013