Gazette Dissolved Liquidation
Category: Gazette
Date: 26-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-12-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-04-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-04-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-08-2017