Gazette Dissolved Liquidation
Category: Gazette
Date: 16-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-06-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-03-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 24-12-2018
Change Person Director Company With Change Date
Category: Officers
Date: 24-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 24-11-2015