Gazette Dissolved Liquidation
Category: Gazette
Date: 27-07-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-03-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 27-02-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-02-2020
Change Person Director Company With Change Date
Category: Officers
Date: 01-01-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 29-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-03-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 05-12-2017
Change Person Director Company With Change Date
Category: Officers
Date: 06-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-07-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2016