Gazette Dissolved Liquidation
Category: Gazette
Date: 01-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-12-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 19-10-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-11-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 21-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-12-2014
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-12-2013