Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 28-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-11-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-11-2024
Gazette Notice Compulsory
Category: Gazette
Date: 05-11-2024
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-06-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-06-2024
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-06-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-06-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-06-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-05-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-11-2022
Gazette Notice Compulsory
Category: Gazette
Date: 04-10-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-08-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 21-05-2021
Gazette Notice Compulsory
Category: Gazette
Date: 20-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-01-2020