Gazette Dissolved Liquidation
Category: Gazette
Date: 24-09-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-10-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-09-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-07-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 18-05-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-04-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 25-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-07-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-09-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-09-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-09-2016