Gazette Dissolved Liquidation
Category: Gazette
Date: 06-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-09-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 08-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 08-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 07-05-2013
Change Person Director Company With Change Date
Category: Officers
Date: 07-05-2013