Gazette Dissolved Liquidation
Category: Gazette
Date: 08-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-03-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-03-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-10-2021
Change Person Director Company With Change Date
Category: Officers
Date: 23-10-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-08-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-06-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-06-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-06-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-12-2020
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 07-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-12-2020
Change Person Director Company With Change Date
Category: Officers
Date: 24-11-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2019