Gazette Dissolved Liquidation
Category: Gazette
Date: 26-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 31-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-07-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-08-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-08-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-04-2015
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 22-04-2015
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-08-2014