Gazette Dissolved Liquidation
Category: Gazette
Date: 15-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-01-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-09-2018