Gazette Dissolved Liquidation
Category: Gazette
Date: 06-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 07-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-01-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 24-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-04-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-01-2016