Gazette Dissolved Liquidation
Category: Gazette
Date: 13-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-06-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-06-2018
Gazette Notice Compulsory
Category: Gazette
Date: 05-06-2018
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-06-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 07-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-06-2017
Gazette Notice Compulsory
Category: Gazette
Date: 06-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 20-07-2016
Change Person Director Company With Change Date
Category: Officers
Date: 24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 14-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-11-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-03-2015