Gazette Dissolved Liquidation
Category: Gazette
Date: 09-06-2021
Liquidation In Administration Move To Dissolution
Category: Insolvency
Date: 09-03-2021
Liquidation In Administration Progress Report
Category: Insolvency
Date: 05-11-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category: Insolvency
Date: 09-06-2020
Liquidation In Administration Proposals
Category: Insolvency
Date: 21-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-04-2020
Liquidation In Administration Appointment Of Administrator
Category: Insolvency
Date: 14-04-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-03-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 18-12-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 13-04-2016