Gazette Dissolved Liquidation
Category: Gazette
Date: 03-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-10-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-10-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-03-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-10-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-02-2022
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-12-2020
Change Person Director Company With Change Date
Category: Officers
Date: 18-11-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-03-2018