Gazette Dissolved Liquidation
Category: Gazette
Date: 01-08-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 01-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-05-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-04-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-04-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-04-2020
Gazette Notice Compulsory
Category: Gazette
Date: 03-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-12-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-06-2018
Gazette Notice Compulsory
Category: Gazette
Date: 12-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-05-2017