Gazette Dissolved Liquidation
Category: Gazette
Date: 30-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-01-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-01-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-03-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-03-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-03-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-05-2019