Gazette Dissolved Liquidation
Category: Gazette
Date: 03-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-06-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-03-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-12-2018
Capital Alter Shares Consolidation
Category: Capital
Date: 21-05-2018
Capital Alter Shares Consolidation
Category: Capital
Date: 14-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-01-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 04-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2016