Gazette Dissolved Liquidation
Category: Gazette
Date: 02-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-12-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-08-2019
Gazette Notice Compulsory
Category: Gazette
Date: 02-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-04-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 10-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 21-08-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 21-08-2017