Gazette Dissolved Liquidation
Category: Gazette
Date: 21-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 23-03-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-12-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 20-12-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 20-12-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 20-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-04-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 15-06-2016