Gazette Dissolved Liquidation
Category: Gazette
Date: 26-06-2019
Liquidation Voluntary Members Return Of Final Meeting
Category: Insolvency
Date: 26-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 26-09-2018
Liquidation Voluntary Declaration Of Solvency
Category: Insolvency
Date: 26-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 20-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 13-08-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 09-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 17-07-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 30-03-2017
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2017
Change Person Director Company With Change Date
Category: Officers
Date: 13-01-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 09-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-10-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 16-09-2015
Change Account Reference Date Company Current Extended
Category: Accounts
Date: 07-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-09-2015
Appoint Person Director Company With Name Date
Category: Officers
Date: 01-09-2015