Gazette Dissolved Liquidation
Category: Gazette
Date: 06-12-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-04-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-04-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 16-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-11-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-11-2015