Gazette Dissolved Liquidation
Category: Gazette
Date: 16-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 15-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 15-01-2019
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 11-08-2018
Gazette Notice Compulsory
Category: Gazette
Date: 03-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 27-09-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 21-09-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 21-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 27-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-02-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-12-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 19-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-07-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-08-2015