Gazette Dissolved Liquidation
Category: Gazette
Date: 30-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-08-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 23-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-03-2016
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 03-03-2016