Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-03-2024
Liquidation Disclaimer Notice
Category: Insolvency
Date: 01-03-2023
Certificate Change Of Name Company
Category: Change Of Name
Date: 30-01-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-01-2023
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-09-2021
Capital Alter Shares Redemption Statement Of Capital
Category: Capital
Date: 16-09-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-12-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 30-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-01-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 08-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-04-2017