Gazette Dissolved Liquidation
Category: Gazette
Date: 02-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 31-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 31-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-03-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 18-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-12-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 13-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 24-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-10-2017