Gazette Dissolved Liquidation
Category: Gazette
Date: 02-02-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-01-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 20-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-10-2016
Change Person Director Company With Change Date
Category: Officers
Date: 03-08-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-09-2015