Gazette Dissolved Liquidation
Category: Gazette
Date: 26-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 24-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 27-09-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 06-04-2017
Change Person Director Company With Change Date
Category: Officers
Date: 02-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-02-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-05-2016