Gazette Dissolved Liquidation
Category: Gazette
Date: 19-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 25-03-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2015
Change Person Secretary Company With Change Date
Category: Officers
Date: 25-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 25-03-2015
Change Person Director Company With Change Date
Category: Officers
Date: 25-03-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-03-2014