Gazette Dissolved Liquidation
Category: Gazette
Date: 07-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 07-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-05-2024
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 08-05-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-02-2024
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 06-10-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-02-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-02-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-01-2023
Gazette Notice Compulsory
Category: Gazette
Date: 29-11-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 12-01-2022
Gazette Notice Compulsory
Category: Gazette
Date: 11-01-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-01-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 14-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-12-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 23-11-2020
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 23-11-2020