Gazette Dissolved Liquidation
Category: Gazette
Date: 15-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-03-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-03-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2016
Annual Return Company With Made Up Date
Category: Annual Return
Date: 05-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-09-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-03-2015
Annual Return Company With Made Up Date
Category: Annual Return
Date: 24-03-2015
Gazette Notice Compulsory
Category: Gazette
Date: 24-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2014