Gazette Dissolved Liquidation
Category: Gazette
Date: 18-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-06-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-04-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-02-2018
Gazette Notice Compulsory
Category: Gazette
Date: 20-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-02-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 31-10-2017