Gazette Dissolved Liquidation
Category: Gazette
Date: 09-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-12-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 20-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-03-2015