Gazette Dissolved Liquidation
Category: Gazette
Date: 11-02-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 11-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 07-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2018
Change Person Director Company With Change Date
Category: Officers
Date: 04-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-06-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 09-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 26-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2015