Gazette Dissolved Liquidation
Category: Gazette
Date: 08-12-2022
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 08-09-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 09-06-2022
Liquidation In Administration Proposals
Category: Insolvency
Date: 05-05-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-03-2022
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 10-03-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-11-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-11-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-09-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-08-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-08-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-11-2018