Gazette Dissolved Liquidation
Category: Gazette
Date: 04-03-2026
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2024
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-01-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-06-2023
Gazette Notice Compulsory
Category: Gazette
Date: 06-06-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-12-2022
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 12-12-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-12-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-08-2022
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 22-08-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-08-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-08-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-08-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-01-2022