Gazette Dissolved Liquidation
Category: Gazette
Date: 13-09-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 13-06-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 22-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-08-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-03-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-03-2016
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-04-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-10-2014
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 22-04-2014
Change Person Director Company With Change Date
Category: Officers
Date: 22-04-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 21-06-2013