Gazette Dissolved Liquidation
Category: Gazette
Date: 21-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-06-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-04-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-02-2021
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-03-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-05-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-05-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-05-2019