Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-08-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-06-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-06-2022
Gazette Notice Compulsory
Category: Gazette
Date: 31-05-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-07-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-12-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 17-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-11-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-08-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-08-2018
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 29-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-05-2018