Gazette Dissolved Liquidation
Category: Gazette
Date: 04-11-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-01-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 27-12-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 07-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 02-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 23-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-06-2016