Gazette Dissolved Liquidation
Category: Gazette
Date: 03-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-04-2019
Change Sail Address Company With New Address
Category: Address
Date: 28-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-04-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-01-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-01-2018