Gazette Dissolved Liquidation
Category: Gazette
Date: 21-12-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 21-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-10-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-09-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 22-08-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 13-11-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 13-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 27-10-2015