Gazette Dissolved Liquidation
Category: Gazette
Date: 17-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-02-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-11-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-04-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-11-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-03-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-09-2019