Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 06-01-2026
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 09-01-2025
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-09-2024
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 10-01-2024
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 08-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-11-2022
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 22-04-2022
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-12-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 07-07-2021
Change Person Director Company With Change Date
Category: Officers
Date: 19-11-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-11-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-07-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-09-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-10-2018