Gazette Dissolved Liquidation
Category: Gazette
Date: 08-04-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 08-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-10-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 06-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-07-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-06-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-01-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-08-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 04-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-06-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 21-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-06-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 02-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-06-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-06-2015