Gazette Dissolved Liquidation
Category: Gazette
Date: 11-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-12-2017
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: 07-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-05-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-09-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 16-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-09-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 13-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2015