Gazette Dissolved Liquidation
Category: Gazette
Date: 21-07-2020
Liquidation Compulsory Return Final Meeting
Category: Insolvency
Date: 21-04-2020
Liquidation Compulsory Winding Up Progress Report
Category: Insolvency
Date: 21-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 12-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 04-04-2018
Liquidation Compulsory Appointment Liquidator
Category: Insolvency
Date: 15-03-2018
Liquidation Compulsory Winding Up Order
Category: Insolvency
Date: 15-03-2018
Liquidation Appointment Of Provisional Liquidator
Category: Insolvency
Date: 18-01-2018
Change Person Director Company With Change Date
Category: Officers
Date: 17-10-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 17-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2017
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 12-09-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 17-08-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-08-2014
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-09-2013
Mortgage Create With Deed With Charge Number
Category: Mortgage
Date: 09-09-2013
Accounts With Accounts Type Dormant
Category: Accounts
Date: 26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 13-09-2012