Gazette Dissolved Liquidation
Category: Gazette
Date: 02-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-10-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-10-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-04-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-09-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-09-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-08-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-01-2018