Gazette Dissolved Liquidation
Category: Gazette
Date: 29-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 01-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-07-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-02-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-02-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-01-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-11-2017
Gazette Notice Compulsory
Category: Gazette
Date: 03-10-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-01-2017
Gazette Notice Compulsory
Category: Gazette
Date: 10-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2015