Gazette Dissolved Liquidation
Category: Gazette
Date: 04-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-11-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-08-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-08-2019
Change Person Director Company With Change Date
Category: Officers
Date: 21-01-2019
Accounts With Accounts Type Full
Category: Accounts
Date: 21-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-08-2018
Capital Return Purchase Own Shares
Category: Capital
Date: 04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 24-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-08-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-08-2017
Accounts With Accounts Type Small
Category: Accounts
Date: 14-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-08-2016
Accounts With Accounts Type Small
Category: Accounts
Date: 02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2015
Accounts With Accounts Type Small
Category: Accounts
Date: 06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-08-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-08-2013