Gazette Dissolved Liquidation
Category: Gazette
Date: 21-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 08-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2014