Gazette Dissolved Liquidation
Category: Gazette
Date: 29-03-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 29-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-06-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 07-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-11-2020
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-12-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 20-12-2019
Gazette Notice Compulsory
Category: Gazette
Date: 17-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-01-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-01-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 02-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-03-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-12-2015