Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category: Insolvency
Date: 25-05-2021
Gazette Dissolved Liquidation
Category: Gazette
Date: 20-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-11-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 24-09-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 29-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 24-04-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 26-01-2014