Gazette Dissolved Liquidation
Category: Gazette
Date: 24-02-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-09-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-05-2020
Change Person Director Company With Change Date
Category: Officers
Date: 14-04-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-04-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 01-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-04-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-03-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-12-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-12-2018
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 06-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-04-2018