Gazette Dissolved Liquidation
Category: Gazette
Date: 25-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-04-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 09-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-04-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category: Insolvency
Date: 20-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-04-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 18-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-02-2017
Gazette Notice Compulsory
Category: Gazette
Date: 10-01-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 04-02-2016