Gazette Dissolved Liquidation
Category: Gazette
Date: 12-01-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 12-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-03-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-03-2021
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-02-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category: Mortgage
Date: 15-12-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 03-08-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-05-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-01-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 30-01-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 28-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 15-02-2017
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 13-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 13-04-2016