Gazette Dissolved Liquidation
Category: Gazette
Date: 30-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-09-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-09-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 26-06-2021
Gazette Notice Compulsory
Category: Gazette
Date: 22-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2021
Elect To Keep The Directors Register Information On The Public Register
Category: Officers
Date: 15-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-01-2021
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 30-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 06-02-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 06-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2017