Gazette Dissolved Liquidation
Category: Gazette
Date: 07-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 07-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-03-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 12-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-12-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 01-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-12-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-10-2015