Gazette Dissolved Liquidation
Category: Gazette
Date: 19-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-07-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 24-05-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 26-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-02-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 05-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-06-2015