Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-01-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-01-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-09-2023
Gazette Notice Compulsory
Category: Gazette
Date: 29-08-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-11-2022
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 08-06-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-11-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 16-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-08-2020
Change Person Director Company With Change Date
Category: Officers
Date: 28-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-11-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-11-2019