Gazette Dissolved Liquidation
Category: Gazette
Date: 04-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-09-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 24-04-2019
Gazette Notice Compulsory
Category: Gazette
Date: 02-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-05-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 03-05-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 02-05-2018
Change Person Director Company With Change Date
Category: Officers
Date: 02-05-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-04-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-06-2016