Gazette Dissolved Liquidation
Category: Gazette
Date: 02-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-03-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-11-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-01-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-06-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-04-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 07-12-2016