Gazette Dissolved Liquidation
Category: Gazette
Date: 18-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 18-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 12-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category: Insolvency
Date: 14-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 19-04-2018
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 18-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 18-04-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 13-12-2017
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 31-07-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 21-07-2017
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 27-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 02-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 31-10-2016
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 18-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category: Mortgage
Date: 29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 26-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-04-2016