Gazette Dissolved Liquidation
Category: Gazette
Date: 06-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 18-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-05-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-04-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2016
Gazette Notice Compulsory
Category: Gazette
Date: 11-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 23-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-09-2015