Gazette Dissolved Liquidation
Category: Gazette
Date: 19-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-02-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 30-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-04-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-03-2014