Gazette Dissolved Liquidation
Category: Gazette
Date: 27-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-04-2022
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 29-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 11-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-09-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category: Insolvency
Date: 09-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-08-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-07-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-07-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-07-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-06-2019
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 06-06-2019
Appoint Corporate Secretary Company With Name Date
Category: Officers
Date: 03-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 06-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 14-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-05-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-05-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-05-2018