Gazette Dissolved Liquidation
Category: Gazette
Date: 03-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-05-2024
Liquidation Disclaimer Notice
Category: Insolvency
Date: 08-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-04-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-04-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-01-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-01-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-10-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-02-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-02-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-02-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-10-2018