Gazette Dissolved Liquidation
Category: Gazette
Date: 05-02-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 09-02-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-02-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-12-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 30-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-02-2017