Gazette Dissolved Liquidation
Category: Gazette
Date: 10-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-05-2015
Change Of Name By Resolution
Category: Change Of Name
Date: 21-07-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-07-2014