Gazette Dissolved Liquidation
Category: Gazette
Date: 13-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-07-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-07-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-04-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-08-2016