Gazette Dissolved Liquidation
Category: Gazette
Date: 14-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2016
Second Filing Of Form With Form Type
Category: Document Replacement
Date: 24-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 21-04-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 01-04-2015