Gazette Dissolved Liquidation
Category: Gazette
Date: 28-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-05-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-07-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-06-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-06-2018
Gazette Notice Compulsory
Category: Gazette
Date: 22-05-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-03-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 15-07-2015