Gazette Dissolved Liquidation
Category: Gazette
Date: 19-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-08-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-10-2015