Gazette Dissolved Liquidation
Category: Gazette
Date: 02-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-01-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 09-01-2023
Capital Statement Capital Company With Date Currency Figure
Category: Capital
Date: 23-12-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-10-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-10-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-10-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-08-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-08-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-08-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-08-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-04-2022
Change Person Director Company With Change Date
Category: Officers
Date: 15-06-2021
Change Person Director Company With Change Date
Category: Officers
Date: 15-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2021
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 10-03-2021