Gazette Dissolved Compulsory
Category: Gazette
Date: 23-01-2024
Gazette Notice Compulsory
Category: Gazette
Date: 31-10-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-08-2023
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 11-08-2023
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 11-08-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-05-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-05-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-10-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 14-07-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-07-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-07-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-07-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-07-2021
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 02-11-2020
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 02-11-2020
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 16-10-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-10-2020
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 16-10-2020
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 07-09-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-04-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 03-04-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-11-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 09-11-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-11-2019
Gazette Notice Compulsory
Category: Gazette
Date: 22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-07-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-03-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-02-2018