Gazette Dissolved Liquidation
Category: Gazette
Date: 06-01-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-11-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 20-08-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-08-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-04-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 22-12-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-10-2016
Gazette Notice Compulsory
Category: Gazette
Date: 04-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-08-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 23-07-2015