Gazette Dissolved Liquidation
Category: Gazette
Date: 05-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-04-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-03-2023
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-12-2022
Change Person Director Company With Change Date
Category: Officers
Date: 01-06-2022
Change Person Director Company With Change Date
Category: Officers
Date: 01-06-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-02-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-01-2022
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 10-12-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-07-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 07-05-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-03-2021
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 13-01-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-01-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-01-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-12-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-10-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-10-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2020
Second Filing Of Director Appointment With Name
Category: Officers
Date: 07-08-2020
Capital Return Purchase Own Shares
Category: Capital
Date: 27-07-2020
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category: Capital
Date: 16-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-07-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-07-2020
Change Person Director Company With Change Date
Category: Officers
Date: 07-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-07-2020
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category: Capital
Date: 30-04-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-04-2020
Change Person Director Company With Change Date
Category: Officers
Date: 07-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-02-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 16-01-2020
Capital Return Purchase Own Shares Treasury Capital Date
Category: Capital
Date: 09-10-2019