Gazette Dissolved Liquidation
Category: Gazette
Date: 19-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-07-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-07-2021
Gazette Notice Compulsory
Category: Gazette
Date: 18-05-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-05-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-05-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 19-05-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-05-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-05-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-07-2019