Gazette Dissolved Liquidation
Category: Gazette
Date: 14-10-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 14-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-02-2019
Liquidation Resolution Miscellaneous
Category: Insolvency
Date: 05-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 06-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2015