Gazette Dissolved Liquidation
Category: Gazette
Date: 27-01-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-06-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-06-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-05-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-03-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 11-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-06-2016