Gazette Dissolved Liquidation
Category: Gazette
Date: 08-09-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 08-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 16-03-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-09-2019
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-08-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-11-2017