Gazette Dissolved Liquidation
Category: Gazette
Date: 06-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-09-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 10-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-05-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-04-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 01-08-2018
Change Person Director Company With Change Date
Category: Officers
Date: 24-07-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 24-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-08-2017