Gazette Dissolved Liquidation
Category: Gazette
Date: 30-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 31-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-06-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 24-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-06-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-12-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-12-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-12-2015