Gazette Dissolved Liquidation
Category: Gazette
Date: 02-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-10-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 09-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 09-10-2019
Gazette Filings Brought Up To Date
Category: Gazette
Date: 26-01-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 23-01-2019
Gazette Notice Compulsory
Category: Gazette
Date: 22-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 14-11-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-07-2017
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 03-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 26-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-11-2016
Change Person Director Company With Change Date
Category: Officers
Date: 27-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 02-11-2015
Change Person Director Company With Change Date
Category: Officers
Date: 03-12-2014