Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-04-2025
Gazette Notice Compulsory
Category: Gazette
Date: 11-03-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-12-2024
Default Companies House Service Address Applied Officer
Category: Address
Date: 05-12-2024
Default Companies House Service Address Applied Officer
Category: Address
Date: 05-12-2024
Default Companies House Registered Office Address Applied
Category: Address
Date: 05-12-2024
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-07-2024
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-07-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-12-2023
Gazette Notice Compulsory
Category: Gazette
Date: 31-10-2023
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-06-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-08-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2022
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-05-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-02-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-08-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-12-2020