Gazette Dissolved Liquidation
Category: Gazette
Date: 07-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 07-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-05-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-05-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 11-04-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 18-01-2018
Accounts With Accounts Type Full
Category: Accounts
Date: 22-12-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-05-2017
Accounts With Accounts Type Full
Category: Accounts
Date: 22-12-2016
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 20-10-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-05-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 20-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 08-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 07-10-2015
Change Person Director Company With Change Date
Category: Officers
Date: 07-10-2015
Accounts With Accounts Type Full
Category: Accounts
Date: 27-07-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-06-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 12-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-03-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 12-03-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-02-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 09-02-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 09-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 09-02-2015
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2014
Appoint Person Director Company With Name
Category: Officers
Date: 04-07-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 27-06-2014
Appoint Person Director Company With Name
Category: Officers
Date: 02-05-2014
Termination Director Company With Name
Category: Officers
Date: 02-05-2014
Termination Director Company With Name
Category: Officers
Date: 02-05-2014
Termination Secretary Company With Name
Category: Officers
Date: 02-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 02-05-2014
Termination Director Company With Name
Category: Officers
Date: 02-05-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 02-05-2014
Appoint Person Director Company With Name
Category: Officers
Date: 02-05-2014
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 02-05-2014