Gazette Dissolved Liquidation
Category: Gazette
Date: 20-04-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 28-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-02-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 19-10-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-04-2016
Gazette Notice Compulsory
Category: Gazette
Date: 12-04-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-03-2015
Termination Director Company With Name
Category: Officers
Date: 21-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 21-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 16-04-2014