Gazette Dissolved Liquidation
Category: Gazette
Date: 28-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-08-2015
Gazette Notice Compulsory
Category: Gazette
Date: 11-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-01-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 17-09-2014
Change Person Director Company With Change Date
Category: Officers
Date: 17-09-2014
Gazette Notice Compulsary
Category: Gazette
Date: 05-08-2014