Gazette Dissolved Liquidation
Category: Gazette
Date: 20-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 13-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-06-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-06-2022
Gazette Notice Compulsory
Category: Gazette
Date: 31-05-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-07-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-06-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-06-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-04-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 06-01-2021
Change Person Director Company With Change Date
Category: Officers
Date: 06-01-2021
Change Person Director Company With Change Date
Category: Officers
Date: 06-01-2021
Change Person Director Company With Change Date
Category: Officers
Date: 06-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-01-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-09-2019