Gazette Dissolved Liquidation
Category: Gazette
Date: 09-08-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-02-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-02-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-11-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 14-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 13-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-10-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 19-10-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 12-10-2015