Gazette Dissolved Liquidation
Category: Gazette
Date: 13-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-05-2018
Liquidation Disclaimer Notice
Category: Insolvency
Date: 15-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 06-12-2017
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 06-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 14-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 25-08-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 02-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 26-03-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-04-2014