Gazette Dissolved Liquidation
Category: Gazette
Date: 28-01-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 28-10-2021
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 29-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-09-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-09-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-08-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-08-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-03-2019