Gazette Dissolved Liquidation
Category: Gazette
Date: 08-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 08-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 16-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-12-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 13-10-2020
Liquidation Disclaimer Notice
Category: Insolvency
Date: 04-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 30-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 30-10-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-05-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2018
Accounts With Accounts Type Dormant
Category: Accounts
Date: 15-06-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 14-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-11-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 28-07-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 07-10-2016