Gazette Dissolved Liquidation
Category: Gazette
Date: 02-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-05-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-05-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-11-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-07-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-07-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-01-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-01-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-01-2019