Gazette Dissolved Liquidation
Category: Gazette
Date: 03-04-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 03-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-03-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-03-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 01-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-10-2017
Gazette Notice Compulsory
Category: Gazette
Date: 03-10-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 16-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-04-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2017
Gazette Notice Compulsory
Category: Gazette
Date: 31-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-04-2016