Gazette Dissolved Liquidation
Category: Gazette
Date: 17-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-12-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2021
Dissolution Voluntary Strike Off Suspended
Category: Dissolution
Date: 05-08-2021
Dissolution Application Strike Off Company
Category: Dissolution
Date: 20-07-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-02-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-11-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-11-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-12-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-12-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-12-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 07-11-2019