Gazette Dissolved Liquidation
Category: Gazette
Date: 18-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-02-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-01-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-01-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-11-2021
Gazette Notice Compulsory
Category: Gazette
Date: 05-10-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-03-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-03-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 04-03-2021
Gazette Notice Compulsory
Category: Gazette
Date: 26-01-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-01-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-11-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-03-2019