Gazette Dissolved Liquidation
Category: Gazette
Date: 23-06-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 23-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-11-2018
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 07-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-11-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 28-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-02-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 22-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-08-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-04-2015