Gazette Dissolved Liquidation
Category: Gazette
Date: 21-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-04-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-03-2018
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 07-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 15-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-12-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-06-2015