Gazette Dissolved Liquidation
Category: Gazette
Date: 22-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-02-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 07-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-06-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 23-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-01-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-04-2015