Gazette Dissolved Liquidation
Category: Gazette
Date: 02-02-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-07-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 08-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-11-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 24-10-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-11-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 14-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 27-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-07-2016
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 15-01-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 09-11-2015