Gazette Dissolved Liquidation
Category: Gazette
Date: 22-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 22-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-10-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 11-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-08-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 24-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-11-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-12-2017