Gazette Dissolved Liquidation
Category: Gazette
Date: 18-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-01-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 01-07-2017
Gazette Notice Compulsory
Category: Gazette
Date: 16-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-11-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 05-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-10-2016
Gazette Notice Compulsory
Category: Gazette
Date: 04-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 11-01-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 17-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 16-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 08-07-2015