Gazette Dissolved Liquidation
Category: Gazette
Date: 21-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-04-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-01-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 23-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-03-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 04-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 19-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-12-2017
Change Person Director Company With Change Date
Category: Officers
Date: 07-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-09-2017