Gazette Dissolved Liquidation
Category: Gazette
Date: 16-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-08-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-03-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-03-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-03-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-04-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-04-2015