Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 12-11-2024
Gazette Notice Compulsory
Category: Gazette
Date: 15-10-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-06-2024
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 23-02-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-02-2024
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 18-10-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2023
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-06-2023
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-06-2023
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 28-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-02-2023
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-10-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2022
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 07-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-12-2021
Change Person Director Company With Change Date
Category: Officers
Date: 01-12-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-11-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-11-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-08-2021