Gazette Dissolved Liquidation
Category: Gazette
Date: 05-01-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 05-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-07-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-07-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-09-2019
Change Person Director Company With Change Date
Category: Officers
Date: 03-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-04-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-01-2019
Gazette Notice Compulsory
Category: Gazette
Date: 15-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-10-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 23-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-10-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-11-2014