Gazette Dissolved Liquidation
Category: Gazette
Date: 19-05-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-03-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 27-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-03-2018
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-02-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 16-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 15-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 15-01-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 15-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 15-01-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-02-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 07-07-2015