Gazette Dissolved Liquidation
Category: Gazette
Date: 30-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 31-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-08-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category: Insolvency
Date: 14-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 31-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 11-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-07-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 29-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-10-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-10-2013
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 05-06-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-10-2012