Gazette Dissolved Liquidation
Category: Gazette
Date: 02-08-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-05-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-10-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-10-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-09-2021
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 17-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-05-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-05-2021
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 30-04-2021
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 30-04-2021
Mortgage Charge Whole Release With Charge Number
Category: Mortgage
Date: 30-04-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-04-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-04-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-01-2021
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 25-12-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-01-2020
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 21-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-05-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 15-03-2019
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 15-03-2019