Gazette Dissolved Liquidation
Category: Gazette
Date: 22-03-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 22-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-03-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-02-2018
Change Person Director Company With Change Date
Category: Officers
Date: 15-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-06-2016