Gazette Dissolved Liquidation
Category: Gazette
Date: 09-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2025
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-11-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-11-2025
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-08-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-04-2025
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-02-2025
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-02-2025
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 07-02-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2024
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 10-07-2024
Capital Redomination Of Shares
Category: Capital
Date: 10-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-06-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-06-2024
Certificate Change Of Name Company
Category: Change Of Name
Date: 02-05-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-05-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-05-2024
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 03-04-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-03-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-03-2024