Gazette Dissolved Liquidation
Category: Gazette
Date: 27-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-08-2023
Liquidation Disclaimer Notice
Category: Insolvency
Date: 13-12-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-05-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-03-2022
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-03-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-12-2020