Gazette Dissolved Liquidation
Category: Gazette
Date: 03-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-09-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-05-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 24-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-05-2017