Gazette Dissolved Liquidation
Category: Gazette
Date: 19-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 21-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-03-2017
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2017
Gazette Notice Compulsory
Category: Gazette
Date: 10-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-03-2016