Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-01-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-11-2022
Gazette Notice Compulsory
Category: Gazette
Date: 01-11-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-11-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-11-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-11-2021
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-10-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-10-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-04-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-04-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-12-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 12-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-10-2019