Gazette Dissolved Liquidation
Category: Gazette
Date: 28-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-02-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-02-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-06-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 02-04-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-11-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-11-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-05-2018
Gazette Notice Compulsory
Category: Gazette
Date: 03-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-09-2015