Gazette Dissolved Liquidation
Category: Gazette
Date: 05-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-04-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-04-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 26-05-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-04-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-01-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-11-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-04-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 11-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-12-2018