Gazette Dissolved Liquidation
Category: Gazette
Date: 16-08-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-03-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 29-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 08-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-05-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-05-2016
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2015
Change Person Director Company With Change Date
Category: Officers
Date: 28-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 28-04-2014