Gazette Dissolved Liquidation
Category: Gazette
Date: 04-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-01-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-01-2024
Accounts With Accounts Type Dormant
Category: Accounts
Date: 29-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-08-2023
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 09-12-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-10-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-10-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-10-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 21-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-03-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-04-2020