Gazette Dissolved Liquidation
Category: Gazette
Date: 15-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-11-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 27-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 24-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-02-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-02-2020
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 17-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-02-2020
Change Person Director Company With Change Date
Category: Officers
Date: 02-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-12-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 04-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 30-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 14-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-03-2017