Gazette Dissolved Liquidation
Category: Gazette
Date: 24-12-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 10-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 31-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 31-05-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 31-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-07-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 20-10-2014