Gazette Dissolved Liquidation
Category: Gazette
Date: 31-03-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 31-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-04-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-03-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-06-2015
Capital Name Of Class Of Shares
Category: Capital
Date: 06-03-2015