Gazette Dissolved Liquidation
Category: Gazette
Date: 31-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 31-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-05-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-04-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2015