Gazette Dissolved Liquidation
Category: Gazette
Date: 08-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-11-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-11-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-04-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-12-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-01-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 08-09-2021
Gazette Notice Compulsory
Category: Gazette
Date: 07-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-12-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-07-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-03-2020