Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-07-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-03-2022
Gazette Notice Compulsory
Category: Gazette
Date: 01-02-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-01-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-12-2020
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 25-11-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-11-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 16-10-2019