Gazette Dissolved Liquidation
Category: Gazette
Date: 05-08-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 05-05-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 05-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 02-03-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 17-01-2019
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 18-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 30-04-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 02-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 27-04-2017
Accounts Amended With Accounts Type Total Exemption Full
Category: Accounts
Date: 04-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-02-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 11-01-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 10-01-2017
Gazette Notice Compulsory
Category: Gazette
Date: 03-01-2017
Gazette Filings Brought Up To Date
Category: Gazette
Date: 19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 15-04-2016
Gazette Notice Compulsory
Category: Gazette
Date: 12-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 16-01-2015
Change Person Director Company With Change Date
Category: Officers
Date: 16-01-2015
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 20-03-2014
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 18-03-2014