Gazette Dissolved Liquidation
Category: Gazette
Date: 15-11-2018
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 15-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-02-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 19-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-01-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-01-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 19-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-12-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 21-08-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-07-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-07-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 07-07-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 11-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 30-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-01-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 09-07-2015