Gazette Dissolved Liquidation
Category: Gazette
Date: 13-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-07-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-07-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-01-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 19-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 19-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-05-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 04-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 12-02-2015