Gazette Dissolved Liquidation
Category: Gazette
Date: 31-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 31-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-08-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-07-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2016