Gazette Dissolved Liquidation
Category: Gazette
Date: 13-01-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-08-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 06-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 17-10-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-09-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-06-2014