Gazette Dissolved Liquidation
Category: Gazette
Date: 28-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-10-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-10-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 05-08-2021
Gazette Notice Compulsory
Category: Gazette
Date: 06-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-01-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-08-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 06-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-10-2018