Gazette Dissolved Liquidation
Category: Gazette
Date: 01-08-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 01-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-01-2019
Gazette Notice Compulsory
Category: Gazette
Date: 22-01-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-08-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 05-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-04-2017
Capital Name Of Class Of Shares
Category: Capital
Date: 13-03-2017
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 10-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 06-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 06-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-02-2017