Gazette Dissolved Liquidation
Category: Gazette
Date: 28-01-2025
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 28-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-11-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 17-11-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-09-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-05-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 19-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-06-2016