Gazette Dissolved Liquidation
Category: Gazette
Date: 04-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 04-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 03-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 18-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 14-02-2020
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 14-02-2020
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2019
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 05-06-2019
Appoint Person Director Company With Name Date
Category: Officers
Date: 05-06-2019
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-06-2019
Termination Director Company With Name Termination Date
Category: Officers
Date: 05-06-2019
Cessation Of A Person With Significant Control
Category: Persons With Significant Control
Date: 05-06-2019
Change Person Director Company With Change Date
Category: Officers
Date: 11-12-2018
Change To A Person With Significant Control
Category: Persons With Significant Control
Date: 11-12-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 25-10-2018
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 31-07-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 16-10-2017
Accounts With Accounts Type Dormant
Category: Accounts
Date: 20-06-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 19-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 20-05-2016