Gazette Dissolved Liquidation
Category: Gazette
Date: 27-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 27-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 14-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-07-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-05-2023
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-03-2023
Accounts With Accounts Type Full
Category: Accounts
Date: 06-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-03-2022
Change Person Director Company With Change Date
Category: Officers
Date: 08-12-2021
Accounts With Accounts Type Full
Category: Accounts
Date: 25-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-11-2020
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 14-10-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2020
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 13-10-2020
Change Person Director Company With Change Date
Category: Officers
Date: 07-08-2020
Change Person Director Company With Change Date
Category: Officers
Date: 07-08-2020
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 07-08-2020
Change Corporate Director Company With Change Date
Category: Officers
Date: 07-08-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-08-2020