Gazette Dissolved Liquidation
Category: Gazette
Date: 08-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-07-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-07-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-09-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-04-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-04-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-09-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 19-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-08-2018