Gazette Dissolved Liquidation
Category: Gazette
Date: 17-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-07-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 08-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-06-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 26-02-2016