Gazette Dissolved Liquidation
Category: Gazette
Date: 14-02-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 14-11-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-03-2019
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 23-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-10-2018
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 23-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-10-2018
Accounts Amended With Accounts Type Dormant
Category: Accounts
Date: 26-06-2018
Accounts Amended With Accounts Type Dormant
Category: Accounts
Date: 05-06-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 25-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-03-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 31-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-03-2017