Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-06-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-06-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 30-12-2023
Gazette Notice Compulsory
Category: Gazette
Date: 19-12-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-08-2023
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 27-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-09-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-07-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-06-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-04-2022
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-03-2022
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-03-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-03-2022
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-02-2022