Gazette Dissolved Liquidation
Category: Gazette
Date: 23-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-05-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-05-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-06-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 31-07-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-07-2017