Gazette Dissolved Liquidation
Category: Gazette
Date: 17-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-07-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-07-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-06-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 15-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-09-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-10-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-12-2014