Gazette Dissolved Liquidation
Category: Gazette
Date: 06-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-01-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 17-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 08-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 08-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-08-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 03-12-2015