Gazette Dissolved Liquidation
Category: Gazette
Date: 27-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 27-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 30-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-11-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 12-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-09-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 21-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 10-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 16-08-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 23-03-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 13-10-2016
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 12-10-2016
Change Account Reference Date Company Current Shortened
Category: Accounts
Date: 09-08-2016