Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-08-2025
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-08-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-06-2025
Gazette Notice Compulsory
Category: Gazette
Date: 06-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-04-2025
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-03-2025
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-03-2025
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-03-2025
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-03-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-11-2024
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 27-11-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-09-2024
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 18-09-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-04-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 20-04-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-04-2023
Gazette Notice Compulsory
Category: Gazette
Date: 14-03-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-10-2021