Gazette Dissolved Liquidation
Category: Gazette
Date: 05-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2017