Gazette Dissolved Liquidation
Category: Gazette
Date: 22-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 22-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-11-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-11-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-06-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-10-2016