Gazette Dissolved Liquidation
Category: Gazette
Date: 05-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-11-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-11-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-10-2021
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 12-10-2020
Change Person Director Company With Change Date
Category: Officers
Date: 12-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-08-2017