Gazette Dissolved Liquidation
Category: Gazette
Date: 26-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-03-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 21-02-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 21-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-02-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 06-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-06-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 01-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-05-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 15-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-02-2017
Certificate Change Of Name Company
Category: Change Of Name
Date: 11-03-2016