Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-08-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 25-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-08-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-07-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-07-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-06-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-09-2022
Accounts With Accounts Type Small
Category: Accounts
Date: 17-08-2022
Accounts With Accounts Type Small
Category: Accounts
Date: 22-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-09-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-09-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 07-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-04-2019
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-11-2018