Gazette Dissolved Liquidation
Category: Gazette
Date: 15-12-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 15-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 26-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 04-02-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 04-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 05-09-2018
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-03-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 24-01-2018
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 04-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 04-10-2017
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 26-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-02-2017