Gazette Dissolved Liquidation
Category: Gazette
Date: 20-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-09-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 24-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-08-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-07-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-07-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 24-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-02-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-04-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 19-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-02-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-02-2018