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: 22-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-08-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-03-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 12-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 07-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-06-2016
Accounts With Accounts Type Full
Category: Accounts
Date: 04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-07-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-06-2015