Gazette Dissolved Liquidation
Category: Gazette
Date: 15-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-04-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 22-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-03-2019