Gazette Dissolved Liquidation
Category: Gazette
Date: 02-11-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-12-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-12-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 25-08-2017
Capital Alter Shares Subdivision
Category: Capital
Date: 09-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-12-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 01-03-2016