Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-11-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-06-2022
Gazette Notice Compulsory
Category: Gazette
Date: 10-05-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-09-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-03-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-10-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-10-2020