Gazette Dissolved Liquidation
Category: Gazette
Date: 29-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 29-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-11-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 13-01-2014