Gazette Dissolved Liquidation
Category: Gazette
Date: 29-09-2020
Liquidation Miscellaneous
Category: Insolvency
Date: 16-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 06-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-02-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-01-2014