Gazette Dissolved Liquidation
Category: Gazette
Date: 25-08-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 11-01-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 11-01-2021
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 26-09-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-08-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-05-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-05-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 25-01-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-02-2016