Gazette Dissolved Liquidation
Category: Gazette
Date: 15-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-10-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 16-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-03-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-02-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 21-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-07-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-08-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 03-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-12-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 18-09-2015