Gazette Dissolved Liquidation
Category: Gazette
Date: 21-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-11-2019
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-08-2017
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 15-08-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-10-2016