Gazette Dissolved Liquidation
Category: Gazette
Date: 07-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-02-2023
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 28-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-01-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-07-2021
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-06-2021
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 08-06-2021
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-02-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-01-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-01-2020
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-12-2019
Accounts With Accounts Type Dormant
Category: Accounts
Date: 09-09-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 02-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-01-2019