Gazette Dissolved Liquidation
Category: Gazette
Date: 27-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-04-2020
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
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-03-2018
Accounts Amended With Made Up Date
Category: Accounts
Date: 19-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2015