Gazette Dissolved Liquidation
Category: Gazette
Date: 12-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-08-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 30-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-04-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-02-2015
Appoint Person Director Company With Name
Category: Officers
Date: 18-06-2014