Gazette Dissolved Liquidation
Category: Gazette
Date: 19-08-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-02-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-10-2019
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 11-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 11-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2019
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 15-08-2019