Gazette Dissolved Liquidation
Category: Gazette
Date: 04-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 20-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 22-12-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 17-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-01-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-01-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 15-09-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 12-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-01-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 03-01-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-12-2012