Gazette Dissolved Liquidation
Category: Gazette
Date: 19-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-03-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-04-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 02-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 17-02-2014