Gazette Dissolved Liquidation
Category: Gazette
Date: 16-07-2021
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 16-04-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 08-12-2020
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 20-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2018
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 26-10-2018
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 27-03-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-08-2017
Gazette Notice Compulsory
Category: Gazette
Date: 08-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-06-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2017
Gazette Notice Compulsory
Category: Gazette
Date: 21-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-04-2015