Gazette Dissolved Liquidation
Category: Gazette
Date: 22-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 02-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 30-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 30-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 30-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 29-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-06-2016