Gazette Dissolved Liquidation
Category: Gazette
Date: 07-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2015