Gazette Dissolved Liquidation
Category: Gazette
Date: 14-07-2021
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 14-04-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 25-11-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 25-06-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 09-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-05-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 28-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-10-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 30-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 30-10-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 30-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-03-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-12-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-11-2018