Gazette Dissolved Liquidation
Category: Gazette
Date: 04-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-02-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-07-2017