Gazette Dissolved Liquidation
Category: Gazette
Date: 09-09-2022
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 09-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 25-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 01-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-02-2020
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 13-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-02-2020
Gazette Notice Compulsory
Category: Gazette
Date: 11-02-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 28-08-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 18-05-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 17-05-2019
Gazette Notice Compulsory
Category: Gazette
Date: 30-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-02-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 27-11-2018
Change Person Director Company With Change Date
Category: Officers
Date: 07-06-2018
Change Person Director Company With Change Date
Category: Officers
Date: 07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-04-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 30-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-11-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 23-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 15-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 23-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-03-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-03-2016
Change Person Director Company With Change Date
Category: Officers
Date: 10-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-03-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 10-03-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 11-12-2014
Certificate Change Of Name Company
Category: Change Of Name
Date: 19-11-2014