Gazette Dissolved Liquidation
Category: Gazette
Date: 01-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 01-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-05-2021
Change Person Director Company With Change Date
Category: Officers
Date: 22-06-2020
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 22-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-05-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-02-2016