Gazette Dissolved Liquidation
Category: Gazette
Date: 19-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-04-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-12-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-11-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 02-11-2017
Gazette Notice Compulsory
Category: Gazette
Date: 31-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2015