Gazette Dissolved Liquidation
Category: Gazette
Date: 04-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-04-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 01-04-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 06-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 06-11-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 06-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2015