Gazette Dissolved Liquidation
Category: Gazette
Date: 15-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-07-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 04-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 21-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2014
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: 27-09-2013
Change Person Director Company With Change Date
Category: Officers
Date: 13-12-2012