Gazette Dissolved Liquidation
Category: Gazette
Date: 30-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-01-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 24-01-2020
Gazette Notice Compulsory
Category: Gazette
Date: 26-11-2019
Members Register Information On Withdrawal From The Public Register
Category: Capital
Date: 04-06-2019
Withdrawal Of The Members Register Information From The Public Register
Category: Capital
Date: 04-06-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 04-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-05-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-05-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 19-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 10-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-03-2018