Gazette Dissolved Liquidation
Category: Gazette
Date: 10-08-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 10-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-10-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 05-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-09-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-08-2021
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 08-08-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-06-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-06-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-05-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-05-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-05-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-05-2020
Dissolution Withdrawal Application Strike Off Company
Category: Dissolution
Date: 07-05-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 22-04-2020