Gazette Dissolved Liquidation
Category: Gazette
Date: 28-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 28-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-10-2019
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 28-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-10-2018