Gazette Dissolved Liquidation
Category: Gazette
Date: 22-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-03-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-03-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-09-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-10-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-05-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-05-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-05-2015