Gazette Dissolved Liquidation
Category: Gazette
Date: 03-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-11-2015