Gazette Dissolved Liquidation
Category: Gazette
Date: 20-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-09-2019
Change Person Director Company With Change Date
Category: Officers
Date: 07-08-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-08-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-07-2018
Gazette Notice Compulsory
Category: Gazette
Date: 05-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-06-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-06-2015