Gazette Dissolved Liquidation
Category: Gazette
Date: 20-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-05-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-04-2022
Certificate Change Of Name Company
Category: Change Of Name
Date: 01-12-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-03-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 09-03-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-12-2020
Change Person Director Company With Change Date
Category: Officers
Date: 11-12-2020
Change Person Secretary Company With Change Date
Category: Officers
Date: 11-12-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-05-2019
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 21-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-05-2019