Gazette Dissolved Liquidation
Category: Gazette
Date: 06-08-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-04-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-02-2022
Accounts With Accounts Type Small
Category: Accounts
Date: 20-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-05-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 31-12-2020
Change Person Director Company With Change Date
Category: Officers
Date: 28-08-2020
Change Corporate Director Company With Change Date
Category: Officers
Date: 27-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-08-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 06-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-06-2019