Gazette Dissolved Liquidation
Category: Gazette
Date: 11-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-12-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-04-2016