Gazette Dissolved Liquidation
Category: Gazette
Date: 20-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-06-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-05-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 13-09-2022
Gazette Notice Compulsory
Category: Gazette
Date: 30-08-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-06-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-07-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 29-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-06-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-06-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 11-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-06-2021
Capital Name Of Class Of Shares
Category: Capital
Date: 09-06-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-03-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-03-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 03-07-2019