Gazette Dissolved Liquidation
Category: Gazette
Date: 02-01-2021
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 02-10-2020
Liquidation In Administration Progress Report
Category: Insolvency
Date: 20-05-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 28-11-2019
Liquidation In Administration Proposals
Category: Insolvency
Date: 07-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2019
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 30-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-07-2019
Change Person Director Company With Change Date
Category: Officers
Date: 11-07-2019
Change Person Director Company With Change Date
Category: Officers
Date: 11-07-2019
Accounts With Accounts Type Full
Category: Accounts
Date: 04-07-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-07-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-07-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 12-07-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-05-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-05-2018