Gazette Dissolved Liquidation
Category: Gazette
Date: 22-01-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-06-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-11-2015