Gazette Dissolved Liquidation
Category: Gazette
Date: 07-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-08-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-08-2022
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-08-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-08-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-08-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-04-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-09-2020
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 08-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-10-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-07-2019