Gazette Dissolved Liquidation
Category: Gazette
Date: 31-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-11-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 03-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-06-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 02-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-10-2018
Gazette Notice Compulsory
Category: Gazette
Date: 02-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-08-2017
Administrative Restoration Company
Category: Restoration
Date: 10-08-2017
Gazette Dissolved Compulsory
Category: Gazette
Date: 30-05-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-11-2016
Gazette Notice Compulsory
Category: Gazette
Date: 04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-03-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 17-02-2016
Gazette Notice Compulsory
Category: Gazette
Date: 05-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-10-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-11-2012
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-10-2011