Gazette Dissolved Liquidation
Category: Gazette
Date: 25-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-01-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 01-01-2020
Gazette Notice Compulsory
Category: Gazette
Date: 26-11-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-10-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 12-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-09-2017