Gazette Dissolved Liquidation
Category: Gazette
Date: 21-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-08-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-08-2024
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-08-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-08-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-10-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-08-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-11-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-08-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-09-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 30-09-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-09-2020