Gazette Dissolved Liquidation
Category: Gazette
Date: 04-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-09-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-04-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-08-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 01-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-04-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-04-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-04-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2017