Gazette Dissolved Liquidation
Category: Gazette
Date: 03-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2015