Gazette Dissolved Liquidation
Category: Gazette
Date: 02-12-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 10-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-05-2019
Change Person Secretary Company With Change Date
Category: Officers
Date: 22-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 22-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 22-05-2019
Change Person Director Company With Change Date
Category: Officers
Date: 22-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 26-05-2017