Gazette Dissolved Liquidation
Category: Gazette
Date: 12-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-12-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2014
Termination Director Company With Name
Category: Officers
Date: 10-06-2013
Appoint Person Director Company With Name
Category: Officers
Date: 10-06-2013