Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-04-2025
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 19-02-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 14-01-2025
Gazette Notice Compulsory
Category: Gazette
Date: 10-12-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-07-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-01-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-12-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-12-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-12-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-10-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 09-03-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-05-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 20-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-02-2020