Gazette Dissolved Liquidation
Category: Gazette
Date: 30-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-04-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 30-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-05-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-01-2022
Gazette Notice Compulsory
Category: Gazette
Date: 11-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-03-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-10-2020
Accounts With Accounts Type Small
Category: Accounts
Date: 16-09-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-08-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-08-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-08-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 03-08-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-10-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 22-10-2018