Gazette Dissolved Liquidation
Category: Gazette
Date: 02-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 28-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-11-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 22-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-09-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-08-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 18-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 06-02-2018
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-09-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 27-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 19-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 03-02-2017
Capital Name Of Class Of Shares
Category: Capital
Date: 12-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 30-08-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 27-01-2016