Gazette Dissolved Liquidation
Category: Gazette
Date: 02-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-04-2025
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-04-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 07-03-2025
Gazette Notice Compulsory
Category: Gazette
Date: 04-03-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-01-2025
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 22-11-2024
Certificate Change Of Name Company
Category: Change Of Name
Date: 21-02-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-12-2023
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 01-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-08-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-05-2023
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-04-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-01-2023
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 10-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-01-2022
Accounts With Accounts Type Dormant
Category: Accounts
Date: 24-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-02-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-01-2020