Gazette Dissolved Liquidation
Category: Gazette
Date: 25-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-06-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-06-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-03-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-03-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-03-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 02-03-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-03-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-02-2020
Withdrawal Of The Members Register Information From The Public Register
Category: Capital
Date: 05-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-08-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 04-04-2019
Change Person Director Company With Change Date
Category: Officers
Date: 04-04-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-03-2019
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 21-03-2019