Gazette Dissolved Liquidation
Category: Gazette
Date: 12-09-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-05-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-01-2014