Gazette Dissolved Liquidation
Category: Gazette
Date: 29-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-05-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-04-2017