Gazette Dissolved Liquidation
Category: Gazette
Date: 16-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 17-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-01-2018
Gazette Notice Compulsory
Category: Gazette
Date: 23-01-2018
Accounts With Accounts Type Small
Category: Accounts
Date: 07-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-12-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 04-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 25-09-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 25-09-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 24-09-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-01-2015