Gazette Dissolved Liquidation
Category: Gazette
Date: 08-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-10-2017
Capital Name Of Class Of Shares
Category: Capital
Date: 02-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-10-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-10-2015