Gazette Dissolved Liquidation
Category: Gazette
Date: 05-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 07-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-08-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 05-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 05-08-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-05-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-05-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-05-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-07-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 25-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-04-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-07-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 26-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-04-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 26-02-2016