Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-10-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-10-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-09-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-09-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-08-2018