Gazette Dissolved Liquidation
Category: Gazette
Date: 17-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 17-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-01-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-01-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-08-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-09-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-03-2018
Change Person Director Company With Change Date
Category: Officers
Date: 15-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-12-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-08-2016
Capital Cancellation Shares
Category: Capital
Date: 10-08-2016
Capital Return Purchase Own Shares
Category: Capital
Date: 10-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-09-2015
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 28-09-2015