Gazette Dissolved Liquidation
Category: Gazette
Date: 24-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 24-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-12-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 26-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-11-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-10-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-06-2021
Accounts With Accounts Type Full
Category: Accounts
Date: 07-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-06-2020
Accounts With Accounts Type Full
Category: Accounts
Date: 15-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-06-2019
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-07-2018
Change Person Director Company With Change Date
Category: Officers
Date: 26-06-2018