Gazette Dissolved Liquidation
Category: Gazette
Date: 20-11-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 20-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-12-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 02-12-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-10-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-09-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2022
Gazette Notice Compulsory
Category: Gazette
Date: 19-07-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2022
Change Person Director Company With Change Date
Category: Officers
Date: 04-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 10-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 25-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-05-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-08-2018