Gazette Dissolved Liquidation
Category: Gazette
Date: 14-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-08-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 05-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-07-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-07-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-06-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-06-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 28-06-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 22-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 24-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-06-2016