Gazette Dissolved Liquidation
Category: Gazette
Date: 11-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-02-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 01-10-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-04-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-02-2019
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 06-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-02-2019
Gazette Notice Compulsory
Category: Gazette
Date: 05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-01-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 11-08-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 11-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-06-2016