Gazette Dissolved Liquidation
Category: Gazette
Date: 30-11-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 30-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-11-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-11-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-11-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-12-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 03-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-06-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-11-2015