Gazette Dissolved Liquidation
Category: Gazette
Date: 04-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-03-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-03-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-05-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-05-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 17-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-04-2017
Change Person Director Company With Change Date
Category: Officers
Date: 11-10-2016