Gazette Dissolved Liquidation
Category: Gazette
Date: 13-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 13-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 13-12-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-11-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 15-11-2018
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 06-10-2018
Gazette Notice Compulsory
Category: Gazette
Date: 04-09-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 29-06-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 18-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 18-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 08-07-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 03-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-07-2014