Gazette Dissolved Liquidation
Category: Gazette
Date: 28-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-12-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-12-2023
Restoration Order Of Court
Category: Restoration
Date: 06-12-2023
Gazette Dissolved Compulsory
Category: Gazette
Date: 20-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-06-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-09-2021
Change Person Secretary Company With Change Date
Category: Officers
Date: 23-07-2021
Change Person Director Company With Change Date
Category: Officers
Date: 23-07-2021
Gazette Notice Compulsory
Category: Gazette
Date: 06-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-04-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-09-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 30-10-2019