Gazette Dissolved Liquidation
Category: Gazette
Date: 09-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-02-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 14-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 01-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-07-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 21-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-03-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 24-01-2016