Gazette Dissolved Liquidation
Category: Gazette
Date: 29-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-12-2024
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-11-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-11-2023
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-10-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-09-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2023
Change Person Director Company With Change Date
Category: Officers
Date: 04-04-2023
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 04-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-11-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-10-2022
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 26-09-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-09-2022
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 23-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-12-2021