Gazette Dissolved Liquidation
Category: Gazette
Date: 12-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-07-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 12-12-2013
Change Person Director Company With Change Date
Category: Officers
Date: 12-12-2013
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 12-12-2013