Gazette Dissolved Liquidation
Category: Gazette
Date: 29-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-12-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 02-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-12-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-06-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-02-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-12-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-11-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-09-2019