Gazette Dissolved Liquidation
Category: Gazette
Date: 24-06-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-04-2019
Change Person Secretary Company With Change Date
Category: Officers
Date: 07-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 07-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-04-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-03-2018
Change Person Secretary Company With Change Date
Category: Officers
Date: 19-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 19-03-2018