Gazette Dissolved Liquidation
Category: Gazette
Date: 20-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-05-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 24-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 02-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 23-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-01-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-05-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 10-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-01-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 24-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 06-04-2016