Gazette Dissolved Liquidation
Category: Gazette
Date: 21-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 21-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-10-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-10-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 30-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-09-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 28-06-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-05-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 04-05-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-05-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-05-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 02-05-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-12-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 20-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 07-07-2016