Gazette Dissolved Liquidation
Category: Gazette
Date: 08-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-01-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 09-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-10-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-12-2015
Change Person Director Company With Change Date
Category: Officers
Date: 30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-01-2015