Gazette Dissolved Liquidation
Category: Gazette
Date: 25-02-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 25-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-04-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 29-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 28-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 28-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 28-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-12-2017