Gazette Dissolved Liquidation
Category: Gazette
Date: 08-07-2020
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 08-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-10-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 04-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-10-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-09-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-09-2019
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-08-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-01-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-08-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-08-2015