Gazette Dissolved Liquidation
Category: Gazette
Date: 12-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-01-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 03-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-06-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 18-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 01-07-2020
Change Person Director Company With Change Date
Category: Officers
Date: 01-07-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 05-05-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-04-2020
Change Person Director Company With Change Date
Category: Officers
Date: 11-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 11-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-09-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-09-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-09-2018