Gazette Dissolved Liquidation
Category: Gazette
Date: 08-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-04-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-04-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 04-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 13-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-09-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 28-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-05-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 24-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 16-11-2015