Gazette Dissolved Liquidation
Category: Gazette
Date: 02-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-10-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 05-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 03-09-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 15-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-12-2018
Gazette Notice Compulsory
Category: Gazette
Date: 27-11-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 29-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-09-2018
Gazette Notice Compulsory
Category: Gazette
Date: 04-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-06-2017
Change Person Secretary Company With Change Date
Category: Officers
Date: 14-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 14-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 14-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 14-01-2017
Gazette Notice Compulsory
Category: Gazette
Date: 29-11-2016