Gazette Dissolved Liquidation
Category: Gazette
Date: 15-11-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-10-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 21-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 21-10-2021
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 10-03-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-02-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 11-02-2020
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 06-12-2019
Change Person Secretary Company With Change Date
Category: Officers
Date: 08-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-11-2019
Change Person Director Company With Change Date
Category: Officers
Date: 07-11-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-02-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 11-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-02-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 26-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-02-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 18-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-03-2016