Gazette Dissolved Liquidation
Category: Gazette
Date: 01-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-06-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 01-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 27-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 27-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-12-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-09-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 28-11-2016