Gazette Dissolved Liquidation
Category: Gazette
Date: 10-02-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 10-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-07-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-01-2014
Appoint Person Director Company With Name
Category: Officers
Date: 31-01-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 31-01-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 31-01-2013