Gazette Dissolved Liquidation
Category: Gazette
Date: 20-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-12-2023
Liquidation Disclaimer Notice
Category: Insolvency
Date: 18-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-10-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-06-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-06-2018