Gazette Dissolved Liquidation
Category: Gazette
Date: 10-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-05-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-07-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-02-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-02-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 14-01-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-01-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-06-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 21-05-2021
Gazette Notice Compulsory
Category: Gazette
Date: 18-05-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-05-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-10-2019