Gazette Dissolved Liquidation
Category: Gazette
Date: 19-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-12-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 16-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-11-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-09-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-09-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 20-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-12-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 10-08-2016