Gazette Dissolved Liquidation
Category: Gazette
Date: 20-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 20-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-01-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-10-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 07-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-07-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 17-04-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 08-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-10-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-10-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-12-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 23-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-11-2016