Gazette Dissolved Liquidation
Category: Gazette
Date: 16-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-05-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-02-2019
Gazette Notice Compulsory
Category: Gazette
Date: 15-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 22-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-02-2017