Gazette Dissolved Liquidation
Category: Gazette
Date: 01-03-2023
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 01-12-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-10-2022
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 05-10-2022
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 07-01-2022
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 07-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-01-2022
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2021
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-02-2021
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 23-09-2020
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-02-2020
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-02-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 05-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 05-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-07-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-02-2017
Change Person Director Company With Change Date
Category: Officers
Date: 07-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 08-03-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 18-02-2016