Gazette Dissolved Liquidation
Category: Gazette
Date: 19-07-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 19-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-10-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 27-10-2020
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 12-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-06-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-10-2019
Change Person Director Company With Change Date
Category: Officers
Date: 30-09-2019
Change Person Secretary Company With Change Date
Category: Officers
Date: 30-09-2019
Change Person Director Company With Change Date
Category: Officers
Date: 30-09-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 30-09-2019
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 30-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-08-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 24-07-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 06-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-12-2018
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 10-09-2018