Gazette Dissolved Liquidation
Category: Gazette
Date: 29-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-04-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 11-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 11-06-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-06-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-06-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 15-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-01-2018