Gazette Dissolved Liquidation
Category: Gazette
Date: 13-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-04-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 07-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-02-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 04-01-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 17-08-2016
Gazette Notice Compulsory
Category: Gazette
Date: 16-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-08-2016
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 14-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-06-2015