Gazette Dissolved Liquidation
Category: Gazette
Date: 03-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-06-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-10-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-10-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 08-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-05-2018