Gazette Dissolved Liquidation
Category: Gazette
Date: 15-08-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-01-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-07-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2014
Change Person Director Company With Change Date
Category: Officers
Date: 14-11-2013