Gazette Dissolved Liquidation
Category: Gazette
Date: 15-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 31-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 31-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-08-2014
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 25-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 14-05-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 25-04-2014