Gazette Dissolved Liquidation
Category: Gazette
Date: 23-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-07-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-02-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-05-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 28-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-09-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 01-09-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 06-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-11-2016