Gazette Dissolved Liquidation
Category: Gazette
Date: 26-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-05-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-05-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-03-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-02-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-12-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-02-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-01-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-08-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-03-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-01-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-12-2020
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 30-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2020