Gazette Dissolved Liquidation
Category: Gazette
Date: 09-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 12-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-01-2015