Gazette Dissolved Liquidation
Category: Gazette
Date: 25-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 25-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-03-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 03-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 03-03-2022
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-09-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-04-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-03-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-10-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-04-2017
Change Person Director Company With Change Date
Category: Officers
Date: 18-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-12-2015