Gazette Dissolved Liquidation
Category: Gazette
Date: 30-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-03-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 16-03-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 31-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 04-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-08-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-03-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-02-2016