Gazette Dissolved Liquidation
Category: Gazette
Date: 22-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-12-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 11-05-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 24-04-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 24-04-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-06-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 11-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-06-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 26-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-06-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 19-05-2015