Gazette Dissolved Liquidation
Category: Gazette
Date: 09-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-05-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 26-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-04-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2014