Gazette Dissolved Liquidation
Category: Gazette
Date: 29-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 29-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-10-2022
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 26-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-10-2022
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 10-02-2022
Gazette Notice Compulsory
Category: Gazette
Date: 04-01-2022
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-10-2021
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-10-2021
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 27-08-2021
Gazette Notice Compulsory
Category: Gazette
Date: 17-08-2021
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 14-10-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-06-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 22-10-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 03-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 05-04-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-12-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 12-10-2018
Change Person Director Company With Change Date
Category: Officers
Date: 05-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-11-2017
Change Person Director Company With Change Date
Category: Officers
Date: 23-11-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-11-2017