Gazette Dissolved Liquidation
Category: Gazette
Date: 28-02-2021
Liquidation Compulsory Completion
Category: Insolvency
Date: 28-11-2020
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 03-09-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2017
Change Person Director Company With Change Date
Category: Officers
Date: 17-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-11-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 05-07-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 18-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016