Gazette Dissolved Liquidation
Category: Gazette
Date: 14-03-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 14-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-08-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-05-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-10-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-10-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 03-10-2015