Gazette Dissolved Liquidation
Category: Gazette
Date: 17-04-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-12-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-12-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-11-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-01-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-11-2017
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 17-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 02-08-2017
Change Person Director Company With Change Date
Category: Officers
Date: 02-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-08-2017