Gazette Dissolved Liquidation
Category: Gazette
Date: 01-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-09-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-09-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-05-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 28-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-05-2020
Change Person Director Company With Change Date
Category: Officers
Date: 13-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-10-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-06-2019
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 31-05-2018