Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-01-2022
Liquidation Disclaimer Notice
Category: Insolvency
Date: 16-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-09-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-09-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 10-09-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-07-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-11-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 08-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-11-2017