Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-10-2024
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-10-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-09-2024
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 10-09-2024
Gazette Filings Brought Up To Date
Category: Gazette
Date: 03-09-2024
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-09-2024
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-09-2024
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-07-2024
Gazette Notice Compulsory
Category: Gazette
Date: 14-05-2024
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-10-2023
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-10-2023
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-10-2023
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-07-2023
Gazette Notice Compulsory
Category: Gazette
Date: 18-07-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-07-2022
Change Person Director Company With Change Date
Category: Officers
Date: 05-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2022
Change Person Director Company With Change Date
Category: Officers
Date: 05-04-2022