Gazette Dissolved Liquidation
Category: Gazette
Date: 28-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 28-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-02-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 27-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-08-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-03-2019
Change Person Director Company With Change Date
Category: Officers
Date: 04-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-01-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-01-2019
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 15-01-2019
Change Person Secretary Company With Change Date
Category: Officers
Date: 14-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-09-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-12-2017