Gazette Dissolved Liquidation
Category: Gazette
Date: 12-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 12-12-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 22-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-04-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-04-2020
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 27-02-2020
Gazette Notice Compulsory
Category: Gazette
Date: 18-02-2020
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-12-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-10-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-11-2018
Gazette Filings Brought Up To Date
Category: Gazette
Date: 21-11-2018
Gazette Notice Compulsory
Category: Gazette
Date: 20-11-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-01-2017