Gazette Dissolved Liquidation
Category: Gazette
Date: 28-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-10-2019
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: 10-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-09-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-06-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 09-06-2018
Gazette Notice Compulsory
Category: Gazette
Date: 22-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 03-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-04-2016