Gazette Dissolved Liquidation
Category: Gazette
Date: 10-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-12-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 20-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-09-2016