Gazette Dissolved Liquidation
Category: Gazette
Date: 04-09-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 04-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-08-2024
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-08-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-07-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-07-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-07-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-05-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-07-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-03-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-08-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-05-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-07-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-09-2018