Gazette Dissolved Liquidation
Category: Gazette
Date: 23-01-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 23-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-11-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-12-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-04-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2015
Gazette Notice Compulsory
Category: Gazette
Date: 10-03-2015
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 04-09-2013
Certificate Change Of Name Company
Category: Change Of Name
Date: 06-08-2013
Appoint Person Director Company With Name
Category: Officers
Date: 20-06-2013
Termination Director Company With Name
Category: Officers
Date: 22-04-2013
Appoint Person Director Company With Name
Category: Officers
Date: 18-04-2013