Gazette Dissolved Liquidation
Category: Gazette
Date: 04-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-07-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-07-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-10-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 18-10-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-12-2014