Gazette Dissolved Liquidation
Category: Gazette
Date: 30-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 30-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 11-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 10-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 20-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 29-01-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 24-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 18-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 01-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 25-06-2018
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 18-06-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 31-01-2018
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-07-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 06-07-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 21-06-2017
Appoint Person Director Company With Name Date
Category: Officers
Date: 21-06-2017