Gazette Dissolved Liquidation
Category: Gazette
Date: 12-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 22-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-02-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 22-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 19-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-08-2015
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 24-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-07-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 30-06-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-04-2014
Accounts Amended With Made Up Date
Category: Accounts
Date: 06-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 05-11-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-04-2013
Termination Director Company With Name
Category: Officers
Date: 10-10-2012