Gazette Dissolved Liquidation
Category: Gazette
Date: 02-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-06-2025
Liquidation Disclaimer Notice
Category: Insolvency
Date: 18-04-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2024
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-07-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-07-2023
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-05-2023
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-05-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-05-2023
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 04-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-05-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-05-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-03-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-03-2023
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-08-2022