Gazette Dissolved Liquidation
Category: Gazette
Date: 13-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-10-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 26-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 29-04-2021
Liquidation Miscellaneous
Category: Insolvency
Date: 30-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 15-05-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 16-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 15-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-03-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-03-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 13-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 21-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 15-10-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 15-10-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 15-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-08-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 21-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 09-02-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 22-11-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-05-2016