Gazette Dissolved Liquidation
Category: Gazette
Date: 29-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-11-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-07-2019
Change Person Director Company With Change Date
Category: Officers
Date: 05-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-10-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-10-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 01-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-08-2018