Gazette Dissolved Liquidation
Category: Gazette
Date: 07-01-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 07-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-04-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 20-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-03-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 08-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 18-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-02-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-02-2016
Change Person Director Company With Change Date
Category: Officers
Date: 11-01-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 02-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-08-2015