Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-02-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-02-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-11-2021
Gazette Notice Compulsory
Category: Gazette
Date: 02-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-06-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-07-2020
Change Person Director Company With Change Date
Category: Officers
Date: 08-04-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 08-04-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-06-2017