Gazette Dissolved Liquidation
Category: Gazette
Date: 11-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-04-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-01-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 30-09-2021
Gazette Notice Compulsory
Category: Gazette
Date: 14-09-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-07-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-07-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-07-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 27-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-05-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-08-2018