Gazette Dissolved Liquidation
Category: Gazette
Date: 05-12-2022
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 05-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-10-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 16-09-2021
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 09-10-2020
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2018
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 30-08-2018
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 13-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-04-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-02-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-02-2018
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 10-01-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 02-01-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-03-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2015