Gazette Dissolved Liquidation
Category: Gazette
Date: 12-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-01-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-01-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-05-2018