Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-06-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-06-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-06-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-06-2023
Gazette Notice Compulsory
Category: Gazette
Date: 16-05-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-07-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-06-2022
Gazette Notice Compulsory
Category: Gazette
Date: 24-05-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-11-2021
Gazette Notice Compulsory
Category: Gazette
Date: 02-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-08-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-04-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-01-2019