Gazette Dissolved Liquidation
Category: Gazette
Date: 06-02-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 06-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-11-2017
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 07-11-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-11-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 10-10-2017
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 31-08-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 17-07-2017
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 29-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-05-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-01-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-07-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 03-05-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-05-2015
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 17-06-2014