Gazette Dissolved Liquidation
Category: Gazette
Date: 01-08-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 01-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-06-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-05-2023
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-04-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-04-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-02-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-07-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-07-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-07-2022
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 06-05-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 19-04-2022