Gazette Dissolved Liquidation
Category: Gazette
Date: 21-10-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-07-2021
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 23-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-07-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-12-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 07-09-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-09-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-09-2018
Change Person Director Company With Change Date
Category: Officers
Date: 03-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-10-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 18-05-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 18-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 01-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-08-2015