Gazette Dissolved Liquidation
Category: Gazette
Date: 10-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-01-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-01-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-02-2016