Gazette Dissolved Liquidation
Category: Gazette
Date: 05-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-07-2024
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 04-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-03-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-06-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 04-02-2021
Gazette Notice Compulsory
Category: Gazette
Date: 01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-11-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-11-2019
Gazette Notice Compulsory
Category: Gazette
Date: 15-10-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 29-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-09-2018