Gazette Dissolved Liquidation
Category: Gazette
Date: 15-09-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-11-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-10-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-01-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-10-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-01-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 31-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 30-07-2015
Change Person Director Company With Change Date
Category: Officers
Date: 30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-06-2015