Gazette Dissolved Liquidation
Category: Gazette
Date: 27-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-05-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 25-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-12-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-10-2014
Appoint Person Director Company With Name
Category: Officers
Date: 16-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 16-06-2014
Termination Director Company With Name
Category: Officers
Date: 01-04-2014