Gazette Dissolved Liquidation
Category: Gazette
Date: 18-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 18-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-03-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 26-03-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 19-11-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 19-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-11-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 14-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-11-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-11-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 03-08-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 10-03-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 25-11-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-04-2015
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 31-12-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 24-12-2014