Gazette Dissolved Liquidation
Category: Gazette
Date: 27-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-11-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-09-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-04-2017