Gazette Dissolved Liquidation
Category: Gazette
Date: 20-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-02-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-08-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-02-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-02-2018