Gazette Dissolved Liquidation
Category: Gazette
Date: 17-02-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 17-11-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-12-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-11-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-01-2019
Change Person Director Company With Change Date
Category: Officers
Date: 19-12-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-09-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 08-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-02-2018
Capital Name Of Class Of Shares
Category: Capital
Date: 16-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-01-2017