Gazette Dissolved Liquidation
Category: Gazette
Date: 25-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-03-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 31-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-02-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-10-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-08-2019
Capital Name Of Class Of Shares
Category: Capital
Date: 30-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-04-2019
Change Person Director Company With Change Date
Category: Officers
Date: 18-03-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 18-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-01-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 16-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2017