Gazette Dissolved Liquidation
Category: Gazette
Date: 21-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-05-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 25-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 25-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 25-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 23-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-07-2015