Gazette Dissolved Liquidation
Category: Gazette
Date: 22-08-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 22-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-06-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 03-06-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-09-2020
Accounts With Accounts Type Full
Category: Accounts
Date: 16-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-09-2019
Change Corporate Director Company With Change Date
Category: Officers
Date: 11-08-2019
Change Corporate Director Company With Change Date
Category: Officers
Date: 11-08-2019
Change Corporate Secretary Company With Change Date
Category: Officers
Date: 08-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-08-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 05-08-2019
Change Person Director Company With Change Date
Category: Officers
Date: 05-08-2019
Accounts With Accounts Type Full
Category: Accounts
Date: 04-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-10-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-09-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 19-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-10-2016
Application Trading Certificate
Category: Reregistration
Date: 21-10-2016