Gazette Dissolved Liquidation
Category: Gazette
Date: 30-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 31-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-02-2023
Liquidation Disclaimer Notice
Category: Insolvency
Date: 09-01-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-12-2021
Gazette Notice Compulsory
Category: Gazette
Date: 13-07-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-07-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-08-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-04-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-09-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-09-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-09-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-08-2019