Gazette Dissolved Liquidation
Category: Gazette
Date: 09-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-07-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 21-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-08-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 27-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-06-2017
Appoint Person Director Company With Name
Category: Officers
Date: 09-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-03-2017