Gazette Dissolved Liquidation
Category: Gazette
Date: 15-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-09-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 14-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-09-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2014