Gazette Dissolved Liquidation
Category: Gazette
Date: 11-11-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-06-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 08-02-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-06-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 04-05-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-03-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-11-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 06-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 08-06-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 16-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-06-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-06-2015