Gazette Dissolved Liquidation
Category: Gazette
Date: 30-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 31-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 28-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-09-2019
Gazette Notice Compulsory
Category: Gazette
Date: 10-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-04-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-02-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-05-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 16-05-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 05-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 22-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 22-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 23-03-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-02-2017