Gazette Dissolved Liquidation
Category: Gazette
Date: 18-09-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 18-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-11-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-09-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-02-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 07-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-03-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 06-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-03-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-03-2016