Gazette Dissolved Liquidation
Category: Gazette
Date: 19-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-04-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-11-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-11-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-11-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 04-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 10-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-11-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-11-2018