Gazette Dissolved Liquidation
Category: Gazette
Date: 03-06-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 03-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 04-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-01-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-11-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-05-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-05-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-03-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-04-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-04-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-04-2020