Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-12-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-12-2021
Gazette Notice Compulsory
Category: Gazette
Date: 30-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-11-2020
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-09-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-07-2020
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 31-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 10-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2019