Gazette Dissolved Liquidation
Category: Gazette
Date: 10-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 10-11-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 20-01-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 08-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-09-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-09-2019
Gazette Notice Compulsory
Category: Gazette
Date: 09-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2018
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 06-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 03-04-2018
Change Person Director Company With Change Date
Category: Officers
Date: 03-04-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-10-2017