Gazette Dissolved Liquidation
Category: Gazette
Date: 12-02-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-03-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-10-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-03-2022
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 01-03-2022
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-12-2021
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-12-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-11-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-03-2020
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-01-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2019
Change Person Director Company With Change Date
Category: Officers
Date: 02-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-03-2019