Gazette Dissolved Liquidation
Category: Gazette
Date: 02-06-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 02-03-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-07-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 04-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-10-2021
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 15-10-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-10-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 30-09-2021
Gazette Filings Brought Up To Date
Category: Gazette
Date: 22-09-2021
Accounts With Accounts Type Small
Category: Accounts
Date: 21-09-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 18-06-2021
Gazette Notice Compulsory
Category: Gazette
Date: 04-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-08-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-10-2018
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 02-10-2018