Gazette Dissolved Liquidation
Category: Gazette
Date: 11-05-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 11-02-2025
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 02-10-2024
Change Corporate Director Company With Change Date
Category: Officers
Date: 02-10-2024
Change Person Director Company With Change Date
Category: Officers
Date: 02-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-06-2024
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 01-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-06-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-04-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-03-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-02-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-04-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-01-2023
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-09-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-09-2022
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 30-06-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-06-2022
Change Person Director Company With Change Date
Category: Officers
Date: 09-05-2022