Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-09-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-09-2023
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-11-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-11-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-11-2022
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 10-11-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-08-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-05-2022
Gazette Notice Compulsory
Category: Gazette
Date: 12-04-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 23-11-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-11-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-11-2021
Gazette Notice Compulsory
Category: Gazette
Date: 02-11-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-07-2021
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 19-07-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-04-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-12-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-12-2020
Gazette Notice Compulsory
Category: Gazette
Date: 24-11-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-07-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-07-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-07-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 18-01-2020
Gazette Notice Compulsory
Category: Gazette
Date: 03-12-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-05-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-08-2018
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 03-07-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 15-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2018