Gazette Dissolved Liquidation
Category: Gazette
Date: 25-09-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 25-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-01-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 08-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-12-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 06-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 06-10-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 06-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-06-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 21-12-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-12-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-12-2015
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 12-12-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 12-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-12-2015