Gazette Dissolved Liquidation
Category: Gazette
Date: 20-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 20-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 06-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-01-2023
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 26-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-01-2023
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-07-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-07-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-06-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-02-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-07-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-05-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-09-2019