Gazette Dissolved Liquidation
Category: Gazette
Date: 04-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-11-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-04-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 13-02-2018