Gazette Dissolved Liquidation
Category: Gazette
Date: 18-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-07-2022
Liquidation Voluntary Resignation Liquidator
Category: Insolvency
Date: 28-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-07-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 16-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-06-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-02-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 13-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2017