Gazette Dissolved Liquidation
Category: Gazette
Date: 09-07-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 09-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-06-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 23-05-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-05-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 01-11-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-07-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-06-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-02-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 26-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-11-2015