Gazette Dissolved Liquidation
Category: Gazette
Date: 18-02-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-05-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-05-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 28-02-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 08-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-02-2018
Appoint Person Director Company With Name Date
Category: Officers
Date: 22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 12-07-2017