Gazette Dissolved Liquidation
Category: Gazette
Date: 14-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2020
Liquidation Establishment Of Creditors Or Liquidation Committee
Category: Insolvency
Date: 27-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-01-2019
Change Person Director Company With Change Date
Category: Officers
Date: 03-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 09-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-02-2018