Gazette Dissolved Liquidation
Category: Gazette
Date: 26-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-12-2018
Accounts Amended With Accounts Type Micro Entity
Category: Accounts
Date: 10-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-05-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-05-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-05-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-12-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-08-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 10-02-2017