Gazette Dissolved Liquidation
Category: Gazette
Date: 26-11-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-08-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-07-2022
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 09-03-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-10-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-09-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 05-05-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-10-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-10-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-08-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-08-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 09-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-06-2018