Gazette Dissolved Liquidation
Category: Gazette
Date: 05-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-02-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-02-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-10-2014
Termination Director Company With Name
Category: Officers
Date: 22-05-2014
Termination Director Company With Name
Category: Officers
Date: 22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-03-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 15-05-2013