Gazette Dissolved Liquidation
Category: Gazette
Date: 13-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 05-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 19-03-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 21-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 27-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 27-02-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 06-12-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-12-2017
Gazette Notice Compulsory
Category: Gazette
Date: 31-10-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-05-2017
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 05-05-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 05-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 22-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 15-10-2015