Gazette Dissolved Liquidation
Category: Gazette
Date: 03-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-04-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-04-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 21-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-12-2015