Gazette Dissolved Liquidation
Category: Gazette
Date: 16-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 24-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-12-2014