Gazette Dissolved Liquidation
Category: Gazette
Date: 23-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-12-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 18-12-2014