Gazette Dissolved Liquidation
Category: Gazette
Date: 04-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-11-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-10-2019
Gazette Notice Compulsory
Category: Gazette
Date: 08-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-04-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 18-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-10-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 27-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-07-2017
Change Person Director Company With Change Date
Category: Officers
Date: 27-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-07-2016