Gazette Dissolved Liquidation
Category: Gazette
Date: 16-05-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 16-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-08-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 28-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-08-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2019
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 25-09-2019
Dissolution Application Strike Off Company
Category: Dissolution
Date: 03-09-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2016