Gazette Dissolved Liquidation
Category: Gazette
Date: 06-02-2026
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-12-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-12-2023
Capital Alter Shares Subdivision
Category: Capital
Date: 18-12-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-12-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-11-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-11-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-02-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-07-2022
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-01-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-10-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-09-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-02-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-01-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-01-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-01-2020