Gazette Dissolved Liquidation
Category: Gazette
Date: 12-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-11-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-03-2018