Gazette Dissolved Liquidation
Category: Gazette
Date: 19-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-08-2023
Gazette Notice Compulsory
Category: Gazette
Date: 04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-03-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-03-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-06-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-04-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-07-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 16-04-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-07-2020