Gazette Dissolved Liquidation
Category: Gazette
Date: 18-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-03-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-10-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-09-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-09-2019