Gazette Dissolved Liquidation
Category: Gazette
Date: 19-01-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-10-2024
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 24-11-2023
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 24-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-04-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-04-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-09-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 07-09-2021
Change Person Director Company With Change Date
Category: Officers
Date: 02-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-09-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 10-09-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 12-02-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-01-2020
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 29-01-2020
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 30-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-09-2018