Gazette Dissolved Liquidation
Category: Gazette
Date: 26-09-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 26-06-2020
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-06-2019
Mortgage Satisfy Charge Full
Category: Mortgage
Date: 19-06-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 10-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 10-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 23-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 26-02-2019
Accounts With Accounts Type Unaudited Abridged
Category: Accounts
Date: 31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 16-01-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 10-11-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 10-02-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 09-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 21-01-2016
Accounts With Accounts Type Dormant
Category: Accounts
Date: 08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 04-03-2015