Gazette Dissolved Liquidation
Category: Gazette
Date: 24-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-02-2015