Gazette Dissolved Liquidation
Category: Gazette
Date: 18-12-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 18-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-09-2024
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-09-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-05-2024
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-04-2024
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-06-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-05-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-06-2022
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 18-05-2022
Change Person Director Company With Change Date
Category: Officers
Date: 17-05-2022
Change Person Director Company With Change Date
Category: Officers
Date: 08-04-2022
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-04-2022