Gazette Dissolved Liquidation
Category: Gazette
Date: 09-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-04-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-04-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-03-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-03-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-03-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 09-01-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-05-2017
Gazette Notice Compulsory
Category: Gazette
Date: 16-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-03-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 01-03-2016
Gazette Notice Compulsory
Category: Gazette
Date: 22-12-2015