Gazette Dissolved Liquidation
Category: Gazette
Date: 18-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-09-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-06-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-01-2017