Gazette Dissolved Liquidation
Category: Gazette
Date: 24-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-05-2016
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: 27-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-10-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-09-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-09-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-08-2014
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 07-08-2014