Gazette Dissolved Liquidation
Category: Gazette
Date: 19-06-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-10-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 01-10-2020
Change Person Director Company With Change Date
Category: Officers
Date: 11-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-08-2020
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 12-08-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-08-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-06-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 01-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 09-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 09-02-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 09-02-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-11-2017