Gazette Dissolved Liquidation
Category: Gazette
Date: 11-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 11-07-2019
Liquidation Disclaimer Notice
Category: Insolvency
Date: 21-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-07-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 24-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 24-07-2018
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 23-03-2018
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 01-03-2018
Termination Director Company With Name Termination Date
Category: Officers
Date: 07-08-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 03-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 15-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 09-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 18-01-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 24-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-06-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 29-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-06-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 09-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2015
Change Person Director Company With Change Date
Category: Officers
Date: 09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-11-2014