Gazette Dissolved Liquidation
Category: Gazette
Date: 24-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-06-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 22-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-01-2016