Gazette Dissolved Liquidation
Category: Gazette
Date: 11-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 02-01-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 31-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 28-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-05-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 01-11-2016
Certificate Change Of Name Company
Category: Change Of Name
Date: 27-02-2016