Gazette Dissolved Liquidation
Category: Gazette
Date: 03-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-02-2020
Change Person Director Company With Change Date
Category: Officers
Date: 06-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 23-03-2015