Gazette Dissolved Liquidation
Category: Gazette
Date: 05-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-05-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-05-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-12-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 07-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 05-02-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-01-2016