Gazette Dissolved Liquidation
Category: Gazette
Date: 17-09-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 17-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-10-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-08-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-01-2019
Gazette Notice Compulsory
Category: Gazette
Date: 08-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-01-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 19-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-01-2017