Gazette Dissolved Liquidation
Category: Gazette
Date: 05-03-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-11-2018
Dissolution Application Strike Off Company
Category: Dissolution
Date: 17-10-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 02-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 21-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-07-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-07-2016
Gazette Notice Compulsory
Category: Gazette
Date: 10-05-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-11-2014