Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-04-2025
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 15-04-2025
Gazette Notice Compulsory
Category: Gazette
Date: 04-03-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-04-2024
Liquidation Receiver Cease To Act Receiver
Category: Insolvency
Date: 26-04-2024
Liquidation Receiver Appointment Of Receiver
Category: Insolvency
Date: 19-02-2024
Accounts With Accounts Type Group
Category: Accounts
Date: 10-05-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-10-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-03-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 25-03-2022
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 25-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-12-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-12-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-12-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-12-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-12-2021