Gazette Dissolved Liquidation
Category: Gazette
Date: 04-03-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-10-2020
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: 30-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-08-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 23-08-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 27-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-07-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 12-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-07-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-07-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 10-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-06-2018