Gazette Dissolved Liquidation
Category: Gazette
Date: 28-12-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 28-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-03-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-03-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-02-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-10-2021
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-07-2021
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2021
Change Person Director Company With Change Date
Category: Officers
Date: 14-08-2020
Change Corporate Director Company With Change Date
Category: Officers
Date: 14-08-2020
Change Corporate Director Company With Change Date
Category: Officers
Date: 14-08-2020
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 14-08-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 14-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-11-2019
Application Trading Certificate
Category: Reregistration
Date: 04-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 27-09-2019