Gazette Dissolved Liquidation
Category: Gazette
Date: 10-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-02-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-06-2019
Change Person Secretary Company With Change Date
Category: Officers
Date: 13-02-2019
Change Person Director Company With Change Date
Category: Officers
Date: 13-02-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-06-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-04-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 05-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2014