Gazette Dissolved Liquidation
Category: Gazette
Date: 14-01-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 14-10-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-02-2022
Accounts With Accounts Type Interim
Category: Accounts
Date: 09-02-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 30-11-2021
Accounts With Accounts Type Full
Category: Accounts
Date: 04-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-04-2021
Auditors Resignation Company
Category: Auditors
Date: 19-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-05-2020
Change Corporate Director Company With Change Date
Category: Officers
Date: 25-03-2020
Change Corporate Director Company With Change Date
Category: Officers
Date: 25-03-2020
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 25-03-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 25-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-03-2020
Accounts With Accounts Type Full
Category: Accounts
Date: 14-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 12-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-06-2018
Application Trading Certificate
Category: Reregistration
Date: 22-06-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 23-05-2018