Gazette Dissolved Liquidation
Category: Gazette
Date: 28-02-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-11-2021
Liquidation Compulsory Removal Of Liquidator By Creditors
Category: Insolvency
Date: 26-11-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-10-2021
Gazette Notice Compulsory
Category: Gazette
Date: 08-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-06-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-08-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 26-04-2015