Gazette Dissolved Liquidation
Category: Gazette
Date: 17-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-03-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 25-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-05-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 09-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-09-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 11-07-2016