Gazette Dissolved Liquidation
Category: Gazette
Date: 12-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-03-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 24-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 23-01-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-11-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-10-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-05-2014