Gazette Dissolved Liquidation
Category: Gazette
Date: 15-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-07-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-07-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 03-01-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-04-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 25-03-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 25-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-03-2019
Change Person Director Company With Change Date
Category: Officers
Date: 28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2019