Gazette Dissolved Liquidation
Category: Gazette
Date: 28-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 30-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-12-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 03-01-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 15-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-06-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-05-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-06-2017