Gazette Dissolved Liquidation
Category: Gazette
Date: 04-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-03-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-06-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-06-2017
Change Person Director Company With Change Date
Category: Officers
Date: 29-06-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-06-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 15-03-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 07-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-11-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 19-08-2016
Change Sail Address Company With New Address
Category: Address
Date: 19-08-2016
Termination Secretary Company With Name Termination Date
Category: Officers
Date: 18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-07-2015