Gazette Dissolved Liquidation
Category: Gazette
Date: 30-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-05-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 16-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 07-05-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-07-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-07-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 16-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-02-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 14-02-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2017