Gazette Dissolved Liquidation
Category: Gazette
Date: 18-03-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-08-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-10-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 06-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-05-2016