Gazette Dissolved Liquidation
Category: Gazette
Date: 02-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-10-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-05-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 23-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-09-2015