Gazette Dissolved Liquidation
Category: Gazette
Date: 23-07-2023
Liquidation Voluntary Defer Dissolution
Category: Insolvency
Date: 06-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-03-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2016