Gazette Dissolved Liquidation
Category: Gazette
Date: 04-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-02-2024
Liquidation Disclaimer Notice
Category: Insolvency
Date: 07-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-11-2019
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-04-2017