Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-03-2025
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-11-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-04-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-11-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-09-2023
Certificate Change Of Name Company
Category: Change Of Name
Date: 18-09-2023
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-09-2023
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-09-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-09-2023
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 25-11-2022