Gazette Dissolved Liquidation
Category: Gazette
Date: 11-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-02-2019
Gazette Notice Compulsory
Category: Gazette
Date: 09-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-10-2015