Gazette Dissolved Liquidation
Category: Gazette
Date: 08-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 08-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-03-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2015