Gazette Dissolved Liquidation
Category: Gazette
Date: 09-02-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 29-03-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 04-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-03-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-02-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 16-01-2019
Change Person Director Company With Change Date
Category: Officers
Date: 26-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-11-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 06-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-12-2016