Gazette Dissolved Liquidation
Category: Gazette
Date: 08-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-10-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 08-06-2019
Gazette Notice Compulsory
Category: Gazette
Date: 21-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 27-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 27-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-06-2016
Change Person Director Company With Change Date
Category: Officers
Date: 24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-11-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2015