Gazette Dissolved Liquidation
Category: Gazette
Date: 04-06-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-04-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-04-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 01-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-06-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-06-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2016
Gazette Notice Compulsory
Category: Gazette
Date: 03-05-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-09-2014