Gazette Dissolved Liquidation
Category: Gazette
Date: 09-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-12-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-12-2023
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-03-2023
Gazette Notice Compulsory
Category: Gazette
Date: 07-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-02-2022
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 02-12-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-02-2020