Gazette Dissolved Liquidation
Category: Gazette
Date: 27-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-11-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 21-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-03-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 01-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-03-2016