Gazette Dissolved Liquidation
Category: Gazette
Date: 03-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-11-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 13-07-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 22-12-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-11-2017
Gazette Notice Compulsory
Category: Gazette
Date: 10-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-06-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 12-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 26-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 26-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 26-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-04-2016