Gazette Dissolved Liquidation
Category: Gazette
Date: 21-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 27-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 21-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-02-2019
Gazette Notice Compulsory
Category: Gazette
Date: 29-01-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 30-08-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-06-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 26-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 01-06-2016