Gazette Dissolved Liquidation
Category: Gazette
Date: 30-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-07-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 20-02-2015
Change Of Name Community Interest Company
Category: Change Of Name
Date: 20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-10-2014