Gazette Dissolved Liquidation
Category: Gazette
Date: 14-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-08-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 02-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-03-2017