Gazette Dissolved Liquidation
Category: Gazette
Date: 12-10-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-07-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-07-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 05-05-2022
Gazette Notice Compulsory
Category: Gazette
Date: 05-04-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-04-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-01-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-01-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-01-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-07-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 16-05-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 16-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-04-2019