Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 05-01-2026
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 08-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2024
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 20-08-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-06-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-06-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-06-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-02-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-05-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-02-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-05-2022
Change Person Director Company With Change Date
Category: Officers
Date: 19-04-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 05-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-04-2022
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-02-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-02-2022
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-02-2022
Capital Alter Shares Subdivision
Category: Capital
Date: 20-12-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-12-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-12-2021