Gazette Dissolved Liquidation
Category: Gazette
Date: 26-01-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 26-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-10-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 05-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-02-2014