Gazette Dissolved Liquidation
Category: Gazette
Date: 21-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-04-2023
Liquidation Disclaimer Notice
Category: Insolvency
Date: 18-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-03-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-03-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-12-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-12-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-07-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-02-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-07-2020
Change Person Director Company With Change Date
Category: Officers
Date: 16-01-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-11-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-08-2019
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 03-07-2019