Gazette Dissolved Liquidation
Category: Gazette
Date: 27-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-02-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-07-2014