Gazette Dissolved Liquidation
Category: Gazette
Date: 14-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 14-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-09-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-12-2018
Accounts Amended With Accounts Type Small
Category: Accounts
Date: 29-11-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 06-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-12-2017
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 16-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2017
Capital Name Of Class Of Shares
Category: Capital
Date: 20-09-2017