Gazette Dissolved Liquidation
Category: Gazette
Date: 28-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-02-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 23-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 23-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 23-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 23-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-01-2017