Gazette Dissolved Liquidation
Category: Gazette
Date: 12-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-05-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-05-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-11-2021
Gazette Notice Compulsory
Category: Gazette
Date: 12-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-06-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-06-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-06-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-11-2018