Gazette Dissolved Liquidation
Category: Gazette
Date: 26-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2023
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-03-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-08-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-11-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-11-2020
Gazette Notice Compulsory
Category: Gazette
Date: 10-11-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-09-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-09-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-10-2019