Gazette Dissolved Liquidation
Category: Gazette
Date: 02-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-05-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-02-2023
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-10-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-10-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-10-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-10-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-10-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-08-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-03-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-02-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-04-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-03-2021
Change Person Director Company With Change Date
Category: Officers
Date: 10-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-06-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-06-2020