Gazette Dissolved Liquidation
Category: Gazette
Date: 25-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2018
Gazette Notice Compulsory
Category: Gazette
Date: 20-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-03-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 05-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-09-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 28-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-06-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-03-2016