Gazette Dissolved Liquidation
Category: Gazette
Date: 28-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-11-2022
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 31-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-10-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-06-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 08-10-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 12-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-01-2017