Gazette Dissolved Liquidation
Category: Gazette
Date: 23-02-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 23-11-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 18-01-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 28-12-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 08-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-09-2017
Change Person Director Company With Change Date
Category: Officers
Date: 24-04-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 15-03-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 04-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-04-2016
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2015
Change Person Director Company With Change Date
Category: Officers
Date: 16-01-2015
Certificate Change Of Name Company
Category: Change Of Name
Date: 25-11-2014