Gazette Dissolved Liquidation
Category: Gazette
Date: 21-05-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 21-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 26-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-08-2016