Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-06-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-06-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-12-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-12-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 03-08-2021
Gazette Notice Compulsory
Category: Gazette
Date: 20-07-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-06-2021
Gazette Notice Compulsory
Category: Gazette
Date: 01-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-05-2021
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 04-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-04-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-04-2020
Change Person Director Company With Change Date
Category: Officers
Date: 18-02-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-02-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-02-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 18-02-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 18-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-02-2020