Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-10-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 26-06-2021
Gazette Notice Compulsory
Category: Gazette
Date: 08-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-04-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-09-2020
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 28-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-09-2020
Change Person Director Company With Change Date
Category: Officers
Date: 28-09-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-10-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 12-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2018