Gazette Dissolved Liquidation
Category: Gazette
Date: 25-05-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 25-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-04-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-04-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-02-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Annual Return Company With Made Up Date
Category: Annual Return
Date: 16-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 29-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-12-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-01-2014