Gazette Dissolved Liquidation
Category: Gazette
Date: 20-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-08-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-03-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 19-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-09-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 14-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-06-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2016