Gazette Dissolved Liquidation
Category: Gazette
Date: 06-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 12-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-10-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 16-07-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2015