Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-08-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 02-01-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-08-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-06-2018
Capital Name Of Class Of Shares
Category: Capital
Date: 27-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-12-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-12-2017