Gazette Dissolved Liquidation
Category: Gazette
Date: 16-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-06-2024
Liquidation Establishment Of Creditors Or Liquidation Committee
Category: Insolvency
Date: 10-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-05-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-05-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-12-2022
Capital Alter Shares Subdivision
Category: Capital
Date: 02-12-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-06-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-10-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-10-2021
Change Person Director Company With Change Date
Category: Officers
Date: 29-09-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 29-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-09-2021
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 12-05-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-12-2020
Capital Alter Shares Subdivision
Category: Capital
Date: 19-11-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-09-2020