Gazette Dissolved Liquidation
Category: Gazette
Date: 18-03-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 18-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-09-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 16-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-02-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 05-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-02-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-02-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-02-2015