Gazette Dissolved Liquidation
Category: Gazette
Date: 08-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-06-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2015