Gazette Dissolved Liquidation
Category: Gazette
Date: 01-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-04-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-09-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-08-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-08-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-08-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-12-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-08-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-05-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-06-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-05-2020