Gazette Dissolved Liquidation
Category: Gazette
Date: 16-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-08-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 16-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 22-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 01-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 01-10-2013
Appoint Person Director Company With Name
Category: Officers
Date: 01-10-2013