Gazette Dissolved Liquidation
Category: Gazette
Date: 12-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 04-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 22-07-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 22-07-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-06-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 09-06-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-06-2020
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 18-03-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-01-2020
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 14-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-07-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 06-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 06-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-10-2017