Gazette Dissolved Liquidation
Category: Gazette
Date: 24-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 10-05-2017
Gazette Notice Compulsory
Category: Gazette
Date: 09-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-02-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-02-2016