Gazette Dissolved Liquidation
Category: Gazette
Date: 05-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-06-2024
Liquidation Voluntary Death Liquidator
Category: Insolvency
Date: 28-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-08-2021
Liquidation Disclaimer Notice
Category: Insolvency
Date: 09-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-08-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-09-2019
Change Person Director Company With Change Date
Category: Officers
Date: 19-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 28-02-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-07-2017