Gazette Dissolved Liquidation
Category: Gazette
Date: 13-03-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-01-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 14-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-04-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-02-2016