Gazette Dissolved Liquidation
Category: Gazette
Date: 09-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-01-2024
Accounts With Accounts Type Small
Category: Accounts
Date: 23-09-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-01-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-01-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-09-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-04-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-04-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-12-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-06-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-06-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-03-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-12-2019