Gazette Dissolved Liquidation
Category: Gazette
Date: 13-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-03-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-08-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-12-2016