Gazette Dissolved Liquidation
Category: Gazette
Date: 06-07-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 08-11-2021
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 07-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 03-11-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-10-2020
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 14-10-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 20-07-2020
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 27-01-2020
Change Person Director Company With Change Date
Category: Officers
Date: 08-01-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-09-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 28-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 06-09-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 29-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-06-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 22-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 13-06-2016