Gazette Dissolved Liquidation
Category: Gazette
Date: 14-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 02-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-06-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 22-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-08-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 22-08-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 22-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-02-2018