Gazette Dissolved Liquidation
Category: Gazette
Date: 08-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-03-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-03-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-01-2020
Gazette Notice Compulsory
Category: Gazette
Date: 31-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-10-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-09-2018
Gazette Notice Compulsory
Category: Gazette
Date: 28-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-09-2017
Gazette Notice Compulsory
Category: Gazette
Date: 05-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-10-2014