Gazette Dissolved Liquidation
Category: Gazette
Date: 30-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-09-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 11-10-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 25-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-07-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 23-10-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-10-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 09-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-10-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 28-04-2014
Appoint Person Director Company With Name
Category: Officers
Date: 25-09-2013