Gazette Dissolved Liquidation
Category: Gazette
Date: 24-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 24-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 17-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 17-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 29-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 28-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-07-2018
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 24-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 02-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 29-08-2017
Accounts Amended With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 26-05-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 26-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-09-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 02-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-01-2016