Gazette Dissolved Liquidation
Category: Gazette
Date: 19-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 19-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-03-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-03-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 30-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-03-2015