Gazette Dissolved Liquidation
Category: Gazette
Date: 26-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-05-2023
Liquidation Disclaimer Notice
Category: Insolvency
Date: 20-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-05-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-04-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-01-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-10-2021
Change Person Director Company With Change Date
Category: Officers
Date: 15-09-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-09-2021
Capital Alter Shares Subdivision
Category: Capital
Date: 04-08-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-02-2020