Gazette Dissolved Liquidation
Category: Gazette
Date: 30-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-09-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-09-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 07-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 07-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-07-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 27-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-03-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-02-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-02-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 02-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-02-2017
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 28-01-2016