Gazette Dissolved Liquidation
Category: Gazette
Date: 18-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-08-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-08-2020
Change Person Director Company With Change Date
Category: Officers
Date: 28-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-08-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-08-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 22-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-12-2017