Gazette Dissolved Liquidation
Category: Gazette
Date: 15-10-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-04-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 26-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-10-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-03-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 22-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 14-05-2015
Appoint Person Secretary Company With Name Date
Category: Officers
Date: 14-05-2015