Gazette Dissolved Liquidation
Category: Gazette
Date: 11-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-11-2019
Gazette Notice Compulsory
Category: Gazette
Date: 22-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-01-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2018