Gazette Dissolved Liquidation
Category: Gazette
Date: 12-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-06-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-05-2018
Gazette Notice Compulsory
Category: Gazette
Date: 22-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-03-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2014