Gazette Dissolved Liquidation
Category: Gazette
Date: 24-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-06-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-06-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-05-2021
Gazette Notice Compulsory
Category: Gazette
Date: 20-04-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-01-2021
Change Person Director Company With Change Date
Category: Officers
Date: 09-12-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-07-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 02-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-09-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-12-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-12-2015