Gazette Dissolved Liquidation
Category: Gazette
Date: 11-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 31-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-11-2014
Appoint Person Secretary Company With Name
Category: Officers
Date: 09-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 09-12-2013
Appoint Person Director Company With Name
Category: Officers
Date: 09-12-2013
Termination Director Company With Name
Category: Officers
Date: 26-11-2013