Gazette Dissolved Liquidation
Category: Gazette
Date: 27-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-11-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-11-2020
Gazette Notice Compulsory
Category: Gazette
Date: 03-11-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 03-09-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-01-2019
Gazette Notice Compulsory
Category: Gazette
Date: 27-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-10-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 06-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-11-2017