Gazette Dissolved Liquidation
Category: Gazette
Date: 18-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-01-2019
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 14-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-12-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 25-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-10-2017
Gazette Notice Compulsory
Category: Gazette
Date: 24-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 20-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2015