Gazette Dissolved Liquidation
Category: Gazette
Date: 30-09-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 18-05-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-04-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 16-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 12-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-10-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 08-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 30-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-03-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-10-2015
Capital Alter Shares Subdivision
Category: Capital
Date: 23-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-07-2015
Statement Of Companys Objects
Category: Change Of Constitution
Date: 01-07-2015
Statement Of Companys Objects
Category: Change Of Constitution
Date: 11-06-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 01-06-2015