Gazette Dissolved Liquidation
Category: Gazette
Date: 05-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-07-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-07-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-08-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-08-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-08-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-07-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-07-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2018