Gazette Dissolved Liquidation
Category: Gazette
Date: 03-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-06-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-09-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-06-2020
Change Person Director Company With Change Date
Category: Officers
Date: 03-06-2020
Change Person Secretary Company With Change Date
Category: Officers
Date: 01-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-02-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 10-09-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-02-2019