Gazette Dissolved Liquidation
Category: Gazette
Date: 02-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-03-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-05-2023
Liquidation Disclaimer Notice
Category: Insolvency
Date: 12-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-03-2023
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-08-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-04-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-06-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-04-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-02-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-01-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 08-04-2019