Gazette Dissolved Liquidation
Category: Gazette
Date: 07-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-11-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-09-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-06-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 12-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 12-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-02-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 01-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 21-06-2017