Gazette Dissolved Liquidation
Category: Gazette
Date: 20-07-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 20-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-04-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 31-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 05-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2014