Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-11-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-04-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-03-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-11-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-11-2020