Gazette Dissolved Liquidation
Category: Gazette
Date: 21-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 20-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-06-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-06-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-05-2024
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-08-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-08-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-07-2023
Change Person Director Company With Change Date
Category: Officers
Date: 25-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-03-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-06-2022
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 08-02-2022
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-02-2022
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 01-02-2022
Capital Alter Shares Subdivision
Category: Capital
Date: 26-01-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-04-2021