Gazette Dissolved Liquidation
Category: Gazette
Date: 15-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 19-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 19-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-05-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 26-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-10-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-07-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-11-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-05-2017
Change Person Director Company With Change Date
Category: Officers
Date: 04-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 30-06-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 06-01-2015