Gazette Dissolved Liquidation
Category: Gazette
Date: 11-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-11-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-01-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 08-01-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-12-2015