Gazette Dissolved Liquidation
Category: Gazette
Date: 17-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-07-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-07-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-11-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-11-2020
Gazette Notice Compulsory
Category: Gazette
Date: 27-10-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-07-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-10-2018