Gazette Dissolved Liquidation
Category: Gazette
Date: 25-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-01-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 03-06-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 03-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-05-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 24-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-09-2016