Gazette Dissolved Liquidation
Category: Gazette
Date: 12-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-12-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-03-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-03-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-03-2019