Gazette Dissolved Liquidation
Category: Gazette
Date: 20-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-07-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-07-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-02-2021
Change Person Director Company With Change Date
Category: Officers
Date: 15-10-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-03-2019
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 07-08-2018