Gazette Dissolved Liquidation
Category: Gazette
Date: 03-10-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 03-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-01-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-01-2018
Accounts With Accounts Type Group
Category: Accounts
Date: 27-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-12-2016
Accounts With Accounts Type Group
Category: Accounts
Date: 02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-02-2015