Gazette Dissolved Liquidation
Category: Gazette
Date: 25-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-04-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category: Insolvency
Date: 13-03-2019
Liquidation In Administration Progress Report
Category: Insolvency
Date: 26-10-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 08-06-2018
Liquidation In Administration Proposals
Category: Insolvency
Date: 10-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-04-2018
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 06-04-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-09-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2016