Gazette Dissolved Liquidation
Category: Gazette
Date: 28-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-10-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 12-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-10-2022
Change Person Director Company With Change Date
Category: Officers
Date: 13-07-2022
Change Person Director Company With Change Date
Category: Officers
Date: 13-07-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-07-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-07-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-07-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-06-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-11-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-06-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-06-2020
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-06-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 18-06-2020
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 25-02-2020