Gazette Dissolved Liquidation
Category: Gazette
Date: 24-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-09-2023
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-05-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 13-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 13-05-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-05-2021
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 13-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 04-05-2020
Change Person Director Company With Change Date
Category: Officers
Date: 04-05-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2018