Gazette Dissolved Liquidation
Category: Gazette
Date: 20-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-07-2023
Liquidation Disclaimer Notice
Category: Insolvency
Date: 08-07-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-12-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-12-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 20-10-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-10-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-09-2020
Second Filing Of Confirmation Statement With Made Up Date
Category: Confirmation Statement
Date: 03-09-2020
Capital Name Of Class Of Shares
Category: Capital
Date: 26-08-2020
Category: Confirmation Statement
Date: 26-03-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 29-01-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 29-01-2020