Gazette Dissolved Liquidation
Category: Gazette
Date: 05-03-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-09-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-05-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 23-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-05-2015