Gazette Dissolved Liquidation
Category: Gazette
Date: 05-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-04-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-04-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-02-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-02-2021
Capital Alter Shares Subdivision
Category: Capital
Date: 15-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-05-2016