Gazette Dissolved Liquidation
Category: Gazette
Date: 12-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-09-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-09-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-09-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 25-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-10-2017