Gazette Dissolved Liquidation
Category: Gazette
Date: 11-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-03-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-02-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-08-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-08-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-08-2021
Change Person Director Company With Change Date
Category: Officers
Date: 02-08-2021
Change Person Director Company With Change Date
Category: Officers
Date: 02-08-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2021
Change Person Director Company With Change Date
Category: Officers
Date: 08-03-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-08-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-12-2017