Gazette Dissolved Liquidation
Category: Gazette
Date: 06-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-05-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-05-2022
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 08-09-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 01-08-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-07-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-11-2020
Change Person Director Company With Change Date
Category: Officers
Date: 02-11-2020
Change Person Director Company With Change Date
Category: Officers
Date: 02-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-08-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-09-2017