Gazette Dissolved Liquidation
Category: Gazette
Date: 15-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 13-12-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 12-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 12-12-2019
Gazette Notice Compulsory
Category: Gazette
Date: 03-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-08-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 26-07-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 20-09-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-06-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 16-10-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 16-09-2017
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 15-09-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 15-09-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 13-09-2017
Gazette Notice Compulsory
Category: Gazette
Date: 12-09-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 07-07-2016
Capital Name Of Class Of Shares
Category: Capital
Date: 19-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 16-07-2015