Gazette Dissolved Liquidation
Category: Gazette
Date: 17-08-2023
Liquidation Compulsory Defer Dissolution
Category: Insolvency
Date: 12-12-2020
Liquidation Compulsory Completion
Category: Insolvency
Date: 12-12-2020
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 20-03-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-10-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 04-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-10-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 04-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-08-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 12-09-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 28-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-09-2015