Gazette Dissolved Liquidation
Category: Gazette
Date: 16-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 16-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-08-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 27-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-11-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 29-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 25-01-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 28-06-2016