Gazette Dissolved Liquidation
Category: Gazette
Date: 27-01-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-11-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2014
Change Person Secretary Company With Change Date
Category: Officers
Date: 25-11-2013
Change Person Director Company With Change Date
Category: Officers
Date: 25-11-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-11-2013