Gazette Dissolved Liquidation
Category: Gazette
Date: 27-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-01-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-01-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 13-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 19-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-10-2017
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 16-10-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-07-2017
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 07-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-11-2016