Gazette Dissolved Liquidation
Category: Gazette
Date: 01-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-05-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-04-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-03-2020
Gazette Notice Compulsory
Category: Gazette
Date: 11-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 15-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-01-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-08-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 17-08-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-04-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-03-2015
Gazette Notice Compulsory
Category: Gazette
Date: 24-03-2015