Gazette Dissolved Liquidation
Category: Gazette
Date: 14-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-07-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 09-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-08-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-02-2017