Gazette Dissolved Liquidation
Category: Gazette
Date: 26-06-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-12-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-10-2017
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 09-02-2017
Gazette Notice Compulsory
Category: Gazette
Date: 20-12-2016
Dissolution Application Strike Off Company
Category: Dissolution
Date: 15-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2016