Gazette Dissolved Liquidation
Category: Gazette
Date: 19-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-04-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-01-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 09-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-09-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-07-2016