Gazette Dissolved Liquidation
Category: Gazette
Date: 01-06-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 01-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 08-07-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 08-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-07-2020
Accounts Amended With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 07-07-2020
Mortgage Charge Part Cease With Charge Number
Category: Mortgage
Date: 16-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-10-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 10-09-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-03-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-03-2019
Appoint Corporate Director Company With Name Date
Category: Officers
Date: 14-03-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 23-10-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-07-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 08-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 12-07-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-07-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 23-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-01-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category: Accounts
Date: 14-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-07-2014
Appoint Person Director Company With Name Date
Category: Officers
Date: 28-07-2014
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-07-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 02-07-2014