Gazette Dissolved Liquidation
Category: Gazette
Date: 27-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 10-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-06-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 05-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 29-10-2014