Gazette Dissolved Liquidation
Category: Gazette
Date: 04-02-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-09-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 17-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-08-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-10-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 04-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 23-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-11-2015