Gazette Dissolved Liquidation
Category: Gazette
Date: 27-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-05-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 18-04-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 17-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-05-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 30-11-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-11-2015