Gazette Dissolved Liquidation
Category: Gazette
Date: 19-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-08-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 29-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-05-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-08-2017