Gazette Dissolved Liquidation
Category: Gazette
Date: 13-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-11-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 23-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-03-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 01-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-01-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 02-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-07-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 06-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-06-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 05-05-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-06-2016