Gazette Dissolved Liquidation
Category: Gazette
Date: 06-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 23-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-02-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 13-12-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-10-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 20-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 04-12-2014