Gazette Dissolved Liquidation
Category: Gazette
Date: 24-02-2024
Default Companies House Registered Office Address Applied
Category: Address
Date: 22-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-02-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 27-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-12-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-06-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-08-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-08-2018