Gazette Dissolved Liquidation
Category: Gazette
Date: 30-03-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-04-2018
Notification Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 03-11-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 03-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-11-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 03-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2017