Gazette Dissolved Liquidation
Category: Gazette
Date: 20-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 02-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-07-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 13-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-07-2018