Gazette Dissolved Liquidation
Category: Gazette
Date: 30-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-09-2023
Liquidation Disclaimer Notice
Category: Insolvency
Date: 11-10-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2022
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 28-07-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-07-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-05-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-05-2022
Gazette Notice Compulsory
Category: Gazette
Date: 03-05-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-09-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 09-09-2021
Change Person Director Company With Change Date
Category: Officers
Date: 09-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 28-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-08-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-05-2019