Gazette Dissolved Liquidation
Category: Gazette
Date: 05-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-11-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-09-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-03-2017
Certificate Change Of Name Company
Category: Change Of Name
Date: 17-10-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2015