Gazette Dissolved Liquidation
Category: Gazette
Date: 04-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 01-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 01-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-06-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-05-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 25-05-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-05-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 24-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 24-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-11-2017