Gazette Dissolved Liquidation
Category: Gazette
Date: 02-05-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-01-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-04-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2016