Gazette Dissolved Liquidation
Category: Gazette
Date: 17-01-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 17-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-07-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-06-2015
Gazette Notice Compulsory
Category: Gazette
Date: 19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-06-2014
Capital Name Of Class Of Shares
Category: Capital
Date: 09-06-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 11-09-2013
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 31-05-2013