Gazette Dissolved Liquidation
Category: Gazette
Date: 15-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-05-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2020
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-08-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-05-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-05-2015
Change Person Director Company With Change Date
Category: Officers
Date: 23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-08-2014