Gazette Dissolved Liquidation
Category: Gazette
Date: 03-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 03-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-12-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 17-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-03-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 17-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-06-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 05-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 27-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-08-2016
Gazette Notice Compulsory
Category: Gazette
Date: 16-08-2016