Gazette Dissolved Liquidation
Category: Gazette
Date: 22-08-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 22-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 09-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-11-2019
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 23-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 23-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 25-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-02-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 09-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 13-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 21-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-02-2015
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 09-09-2014
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 09-09-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 01-07-2014