Gazette Dissolved Liquidation
Category: Gazette
Date: 06-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-09-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 28-06-2018
Withdrawal Of A Person With Significant Control Statement
Category: Persons With Significant Control
Date: 28-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-10-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 24-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 11-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-04-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-01-2016
Change Person Director Company With Change Date
Category: Officers
Date: 08-01-2016