Gazette Dissolved Liquidation
Category: Gazette
Date: 27-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 28-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-02-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 21-02-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 16-02-2017