Gazette Dissolved Liquidation
Category: Gazette
Date: 27-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-04-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-04-2019
Capital Name Of Class Of Shares
Category: Capital
Date: 19-03-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 08-03-2019
Accounts With Accounts Type Small
Category: Accounts
Date: 28-02-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 12-12-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 11-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-03-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-01-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-11-2017