Gazette Dissolved Liquidation
Category: Gazette
Date: 11-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-10-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-10-2019