Gazette Dissolved Liquidation
Category: Gazette
Date: 15-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-09-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2018
Capital Alter Shares Subdivision
Category: Capital
Date: 30-07-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 02-05-2018
Gazette Notice Compulsory
Category: Gazette
Date: 01-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-01-2017