Gazette Dissolved Liquidation
Category: Gazette
Date: 04-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-01-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-10-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-08-2023
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2023
Change Person Director Company With Change Date
Category: Officers
Date: 02-03-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-12-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-03-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-11-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-09-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-11-2020
Capital Variation Of Rights Attached To Shares
Category: Capital
Date: 29-10-2020
Capital Name Of Class Of Shares
Category: Capital
Date: 29-10-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-08-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-08-2020
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 18-08-2020