Gazette Dissolved Liquidation
Category: Gazette
Date: 12-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-11-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 27-06-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-09-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-01-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 12-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-10-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 11-08-2016
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 10-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-03-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 06-10-2015