Gazette Dissolved Liquidation
Category: Gazette
Date: 14-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 19-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2014