Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-07-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 08-03-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-06-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-06-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-06-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2019