Gazette Dissolved Liquidation
Category: Gazette
Date: 27-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-07-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-05-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-05-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-07-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-07-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-07-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-06-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-06-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-04-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-03-2020
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 22-12-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-06-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 07-06-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-06-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 08-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-03-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-03-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-03-2018
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 06-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-03-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-03-2018