Gazette Dissolved Liquidation
Category: Gazette
Date: 26-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 23-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-04-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-09-2015