Gazette Dissolved Liquidation
Category: Gazette
Date: 31-08-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 31-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-12-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 18-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-11-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-03-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 13-01-2016